Station Road, Isfield
Uckfield
East Sussex
TN22 5XS
Secretary Name | Mark Rowland Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2002(6 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | Camelia Cottage Station Road, Isfield Uckfield East Sussex TN22 5XS |
Director Name | Mrs Karyn Elizabeth Selfe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2002(6 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 33 Orchard Lane Emsworth Hampshire PO10 8BH |
Director Name | Carl Dominic Wise |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2002(6 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Gordon Road Fareham Hampshire PO16 7TW |
Director Name | Colin John Day |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | Pucks Piece Cranham Gloucester Gloucestershire GL4 8HP Wales |
Director Name | James Andrew Hurford |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | Copperfields The Ryelands Randwick Stroud Gloucestershire GL6 6HQ Wales |
Secretary Name | Colin John Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Pucks Piece Cranham Gloucester Gloucestershire GL4 8HP Wales |
Director Name | Graham Arthur Hill |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | Talisman Cam Green Cam Dursley Gloucestershire GL11 5HL Wales |
Director Name | Steven James Woods |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sandpiper Close Horndean Hampshire PO8 9EF |
Secretary Name | Alan Winters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 18 Clarrie Road Tetbury Gloucester Gloucestershire GL8 8EW Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
7 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
7 March 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: mulberry house 53 church street weybridge surrey KT13 8DJ (1 page) |
23 December 2004 | Appointment of a voluntary liquidator (1 page) |
23 December 2004 | Statement of affairs (4 pages) |
23 December 2004 | Resolutions
|
16 December 2004 | Registered office changed on 16/12/04 from: B4 mountbatten business park jackson close portsmouth hampshire PO6 1UR (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 5 pullman court great western road gloucester gloucestershire GL1 3ND (1 page) |
22 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
29 April 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
2 July 2003 | Return made up to 29/05/03; full list of members
|
16 April 2003 | Full accounts made up to 30 June 2002 (23 pages) |
22 March 2003 | Return made up to 29/05/02; full list of members (8 pages) |
29 October 2002 | Director resigned (1 page) |
20 August 2002 | Full accounts made up to 30 June 2001 (18 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Declaration of assistance for shares acquisition (3 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
17 July 2002 | Auditor's resignation (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
1 August 2001 | Return made up to 29/05/01; full list of members
|
20 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (18 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
21 June 1999 | Return made up to 29/05/99; no change of members
|
18 May 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
16 November 1998 | Return made up to 29/05/98; full list of members (8 pages) |
4 June 1998 | Memorandum and Articles of Association (9 pages) |
4 June 1998 | Resolutions
|
30 May 1998 | Ad 14/10/97--------- £ si 9900@1=9900 £ ic 10000/19900 (2 pages) |
16 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
10 November 1997 | Ad 14/10/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
9 September 1997 | Return made up to 29/05/97; full list of members (8 pages) |
19 March 1997 | Ad 01/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 March 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | New director appointed (2 pages) |
4 September 1996 | Particulars of mortgage/charge (7 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
29 May 1996 | Incorporation (13 pages) |