Cufaude Lane
Bramley
Hampshire
RG26 5DN
Director Name | Rodney Anthony Jones |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1997(1 day after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | Upper Cufaude Farm House Cufaude Lane Bramley Hampshire RG26 5DN |
Secretary Name | Coral Derbyshire |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1997(1 day after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | Upper Cufaude Farm House Cufaude Lane Bramley Hampshire RG26 5DN |
Director Name | Peter John Mark Morris |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 1998) |
Role | Chief Operating Officer |
Correspondence Address | Shotley Hall Church Walk Shotley Ipswich Suffolk IP9 1EX |
Director Name | Mr John Barber |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wellfields Loughton Essex IG10 1NX |
Director Name | Mr Balvinder Singh Rattan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Nutter Lane London E11 2HZ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 59 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £128,292 |
Cash | £88 |
Current Liabilities | £535,403 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 September 2004 | Completion of winding up (1 page) |
---|---|
4 April 2003 | Court order notice of winding up (2 pages) |
8 October 2002 | Notice of completion of voluntary arrangement (4 pages) |
29 May 2002 | Return made up to 23/01/02; full list of members (8 pages) |
26 March 2002 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
10 May 2001 | Director resigned (1 page) |
23 March 2001 | Return made up to 23/01/01; full list of members (8 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Return made up to 23/01/00; full list of members
|
30 May 2000 | Registered office changed on 30/05/00 from: united house 23 dorset street london W1H 3FT (1 page) |
5 February 2000 | Particulars of mortgage/charge (4 pages) |
11 January 2000 | New director appointed (2 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Ad 10/02/99--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
20 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
2 October 1998 | Director resigned (2 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 September 1998 | Director resigned (1 page) |
13 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
4 December 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
15 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Ad 24/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
23 January 1997 | Incorporation (16 pages) |