Minety
Malmesbury
Wiltshire
SN16 9QT
Director Name | Mr Paul Iran Walker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2003(6 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Selsdon House 80 Wells Road Malvern Wells Worcestershire WR14 4PA |
Director Name | Mr James Charles Webster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2003(6 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 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(6 years, 7 months 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 | Mr David Stewart Howard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daglingworth House Church Road Daglingworth Cirencester Gloucestershire GL7 7AG Wales |
Secretary Name | Clare Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Silver Close Minety Malmesbury Wiltshire SN16 9QT |
Director Name | Clare Underwood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Silver Close Minety Malmesbury Wiltshire SN16 9QT |
Director Name | Mr Andrew Stacey Walton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 May 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 40 Saxel Close Aston Bampton Oxfordshire OX18 2EB |
Director Name | Gerhard Stuber |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 December 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Mozartstrasse 24 Karlsbad D-76307 Germany |
Director Name | Sean Race |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 September 2002) |
Role | Company Director |
Correspondence Address | 20 Westminster Drive Colts Neck 07722 United States |
Secretary Name | Roger John Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 May 2004) |
Role | Company Director |
Correspondence Address | Garden Flat Somerton House Forest Road, Winkfield Row Bracknell Berkshire RG42 7NJ |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
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 |
Year | 2014 |
---|---|
Turnover | £262,000 |
Gross Profit | £171,000 |
Net Worth | £5,553,000 |
Current Liabilities | £674,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 July 2007 | Dissolved (1 page) |
---|---|
30 April 2007 | Liquidators statement of receipts and payments (5 pages) |
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 February 2007 | S/S release of liquidator (1 page) |
19 January 2007 | Resignation of a liquidator (1 page) |
9 January 2007 | O/Court-resignaion of liquidator (14 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: spectris PLC station road egham surrey TW20 9NP (1 page) |
30 March 2006 | Appointment of a voluntary liquidator (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Declaration of solvency (4 pages) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
11 October 2005 | Accounts made up to 31 December 2004 (18 pages) |
12 July 2005 | Resolutions
|
26 October 2004 | Return made up to 14/10/04; full list of members (11 pages) |
7 October 2004 | Director resigned (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: unit 6 the corinium centre love lane industrial est cirencester gloucestershire GL7 1YJ (1 page) |
20 July 2004 | Accounts made up to 31 December 2003 (20 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
22 October 2003 | Return made up to 14/10/03; full list of members (11 pages) |
21 October 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
25 April 2003 | Memorandum and Articles of Association (24 pages) |
25 April 2003 | Resolutions
|
13 November 2002 | Return made up to 14/10/02; full list of members
|
13 November 2002 | Director resigned (1 page) |
2 October 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
11 June 2002 | Auditor's resignation (2 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
19 October 2001 | Return made up to 14/10/01; full list of members
|
15 December 2000 | Return made up to 14/10/00; full list of members
|
30 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
31 July 2000 | Memorandum and Articles of Association (24 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Resolutions
|
19 October 1999 | Return made up to 14/10/99; no change of members
|
29 September 1999 | New director appointed (2 pages) |
14 April 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
5 February 1999 | New director appointed (2 pages) |
7 December 1998 | Return made up to 14/10/98; full list of members (6 pages) |
4 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
20 July 1998 | Company name changed bohlin group LIMITED\certificate issued on 21/07/98 (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
20 February 1998 | Resolutions
|
6 February 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Ad 08/01/98--------- £ si [email protected]=1999 £ ic 1/2000 (3 pages) |
26 January 1998 | £ nc 100/2000 08/01/98 (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | S-div 08/01/98 (1 page) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (7 pages) |
16 December 1997 | Company name changed quayshelfco 634 LIMITED\certificate issued on 17/12/97 (2 pages) |
14 October 1997 | Incorporation (28 pages) |