Chapel Lane Curdridge
Southampton
Hampshire
SO32 2BB
Director Name | Jeffrey Keighley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2004(7 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | Brackendene 21 Dene Lane Lower Bourne Farnham Surrey GU10 3PW |
Director Name | Mr James Charles Webster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2004(7 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oak Drive Highworth Swindon SN6 7BP |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2004(8 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | Beacon View Bridge Street Great Kimble Buckinghamshire HP17 9TW |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Director Name | Robert John Shepherd |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 October 1999) |
Role | Accountant |
Correspondence Address | 3 Orchard Close Putnoe Lane Bedford MK41 9AU |
Director Name | John Gray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crickleaze House Crickleaze Combe St Nicholas Somerset TA20 3DR |
Secretary Name | Robert John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 October 1999) |
Role | Accountant |
Correspondence Address | 3 Orchard Close Putnoe Lane Bedford MK41 9AU |
Director Name | Andrew John Hartley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 1999) |
Role | Venture Capitalist |
Correspondence Address | 12 Charlton Avenue Walton On Thames Surrey KT12 5LE |
Director Name | Graham Geoffrey Woodhead |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammer Cottage Abinger Hammer Surrey RH5 6QX |
Director Name | Mr Alastair John Gilchrist Craig |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(4 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tierce Acre High Street, Charlton On Otmoor Kidlington Oxfordshire OX5 2UG |
Secretary Name | Mr Alastair John Gilchrist Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(4 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tierce Acre High Street, Charlton On Otmoor Kidlington Oxfordshire OX5 2UG |
Director Name | Richard Martin Harwood-Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2004) |
Role | Finance Director |
Correspondence Address | 8 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Secretary Name | Richard Martin Harwood-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2004) |
Role | Finance Director |
Correspondence Address | 8 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Director Name | Mr Simon John Armstrong |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Heatherwold, Newtown Newbury Berkshire RG20 9BG |
Secretary Name | Roger John Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | Garden Flat Somerton House Forest Road, Winkfield Row Bracknell Berkshire RG42 7NJ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2005 | Dissolved (1 page) |
---|---|
22 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: featherstone road wolverton mill milton keynes buckinghamshire MK12 5TH (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Appointment of a voluntary liquidator (1 page) |
19 October 2004 | Authorisation of liquidators (1 page) |
19 October 2004 | Declaration of solvency (5 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 September 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
20 March 2003 | Auditor's resignation (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
28 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
13 March 2002 | Resolutions
|
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
24 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
7 June 2000 | £ sr [email protected] 25/05/99 (1 page) |
5 June 2000 | Full accounts made up to 31 July 1999 (15 pages) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Return made up to 22/04/00; full list of members
|
21 March 2000 | Registered office changed on 21/03/00 from: unit 12 trident industrial estat blackthorne road colnbrook slough berkshire SL3 0AX (1 page) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Return made up to 22/04/99; no change of members (4 pages) |
15 June 1999 | Conve 25/05/99 (1 page) |
15 June 1999 | Conve 25/05/99 (1 page) |
8 June 1999 | Declaration of assistance for shares acquisition (15 pages) |
8 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 June 1999 | Conve 28/05/99 (1 page) |
8 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
6 June 1999 | Resolutions
|
6 June 1999 | Resolutions
|
6 June 1999 | Auditor's resignation (1 page) |
6 June 1999 | Resolutions
|
6 June 1999 | Resolutions
|
4 June 1999 | Particulars of mortgage/charge (4 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
19 February 1999 | Full group accounts made up to 31 July 1998 (26 pages) |
6 October 1998 | Auditor's resignation (1 page) |
27 May 1998 | Full group accounts made up to 31 July 1997 (26 pages) |
30 April 1998 | Return made up to 22/04/98; change of members (6 pages) |
24 April 1998 | Ad 31/03/98--------- £ si [email protected]=1083500 £ ic 2733166/3816666 (2 pages) |
19 February 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
26 August 1997 | New director appointed (2 pages) |
14 May 1997 | Return made up to 22/04/97; full list of members
|
4 December 1996 | 882 to amend 882REC 080796 (2 pages) |
4 December 1996 | Ad 09/09/96--------- £ si [email protected]=745046 £ si [email protected]=49907 £ ic 1938213/2733166 (2 pages) |
16 September 1996 | Resolutions
|
12 July 1996 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Nc inc already adjusted 02/06/96 (1 page) |
11 July 1996 | Ad 02/06/96--------- £ si [email protected]=1654787 £ si [email protected]=183426 £ ic 100000/1938213 (2 pages) |
9 July 1996 | Particulars of mortgage/charge (7 pages) |
4 July 1996 | £ nc 100000/199000 31/05/96 (1 page) |
4 July 1996 | S-div 31/05/96 (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 10 norwich street london EC4A 1BD (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | Ad 31/05/96--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages) |
4 July 1996 | Resolutions
|
10 June 1996 | Particulars of mortgage/charge (7 pages) |
6 June 1996 | Resolutions
|
31 May 1996 | Company name changed cintex holdings LIMITED\certificate issued on 31/05/96 (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
22 April 1996 | Incorporation (15 pages) |