Farnborough
Hampshire
GU14 8QN
Director Name | Mr Timothy William Hillyer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 28 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Railway Cottages Durnsford Road Wimbledon London SW19 8HW |
Director Name | Mr Graham Peter Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Stanwell Road Ashford Middlesex TW15 3QH |
Secretary Name | Mr Timothy William Hillyer |
---|---|
Nationality | British,Irish |
Status | Current |
Appointed | 28 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Railway Cottages Durnsford Road Wimbledon London SW19 8HW |
Director Name | Alistair Strong |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2003(7 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Financial Advisor |
Correspondence Address | Mercread New Park Road Cranleigh Surrey GU6 7HJ |
Director Name | Mr Giuseppe Martorana |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | Alden Yewlands Hoddesdon Hertfordshire EN11 8BT |
Secretary Name | Mr Keith Rodney Ripp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | West Ryde Yewlands Hoddesdon Hertfordshire EN11 8BX |
Director Name | Mr Keith Rodney Ripp |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(2 months after company formation) |
Appointment Duration | 4 years (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | West Ryde Yewlands Hoddesdon Hertfordshire EN11 8BX |
Secretary Name | Stephen Paul Tilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 8 Champions Green Hoddesdon Hertfordshire EN11 9NE |
Director Name | Mr Craig Andrew Robinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harriots Hill Cottage Harriots Hill Nuthurst Horsham West Sussex RH13 6LH |
Director Name | John Peter Illsley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(6 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 July 2002) |
Role | Finance Director |
Correspondence Address | 13 Wyndham Road Kingston On Thames Surrey KT2 5JR |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 24 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
21 April 2005 | Notice of move from Administration to Dissolution (4 pages) |
---|---|
12 January 2005 | Notice of extension of period of Administration (1 page) |
18 August 2004 | Administrator's progress report (7 pages) |
5 April 2004 | Amended certificate of constitution of creditors' committee (1 page) |
5 April 2004 | Result of meeting of creditors (21 pages) |
24 March 2004 | Statement of administrator's proposal (20 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: velizy avenue crown gate (town centre) harlow essex CM20 1ER (1 page) |
20 January 2004 | Appointment of an administrator (1 page) |
17 June 2003 | New director appointed (2 pages) |
3 June 2003 | Declaration of assistance for shares acquisition (8 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
13 May 2003 | Director resigned (1 page) |
17 December 2002 | Accounts for a small company made up to 24 February 2002 (6 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members (8 pages) |
2 June 2002 | New director appointed (2 pages) |
2 January 2002 | Accounts for a small company made up to 28 February 2001 (5 pages) |
10 July 2001 | Return made up to 03/05/01; full list of members
|
5 March 2001 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
24 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Return made up to 03/05/00; full list of members
|
19 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
20 May 1998 | Return made up to 03/05/98; no change of members
|
3 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
2 June 1997 | Return made up to 03/05/97; full list of members
|
23 May 1997 | Resolutions
|
17 February 1997 | Ad 07/02/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
17 February 1997 | £ nc 1000/200000 06/02/97 (1 page) |
17 February 1997 | Resolutions
|
3 February 1997 | Ad 28/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | New director appointed (2 pages) |
15 June 1996 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Incorporation (14 pages) |