18 Cadogan Square
London
SW1X 0JS
Director Name | Boyce Craig Owens |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Correspondence Address | The Moat House Hollow Hill Lane Iver Buckinghamshire SL0 0JJ |
Secretary Name | John Joseph Culhane |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Attorney |
Correspondence Address | Flat F Kings Ride House Prince Albert Drive Ascot Berkshire SL5 8AQ |
Director Name | William Woodson Douglas |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 August 2000(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Chief Financial Officer |
Correspondence Address | Heath Corner Queens Drive, Oxshott Leatherhead Surrey KT22 0PB |
Director Name | Grant William Millard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 August 2000(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Tax & Treasury Exec |
Correspondence Address | 4 Rayners Road London SW15 2AY |
Director Name | Michael Kent Atkinson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Anglo/Brazilian |
Status | Resigned |
Appointed | 06 May 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 2000) |
Role | Finance Director |
Correspondence Address | 71 Lombard Street London EC3P 3BS |
Director Name | Mr Peter Gibbs Birch |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bibury 24 Broad High Way Cobham Surrey KT11 2RP |
Director Name | Lancelot Eric Disley |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2000) |
Role | Senior Vice President |
Correspondence Address | 510 Old Cobblestone Drive Atlanta 30350 Georgia |
Director Name | George Gourlay |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Amercan |
Status | Resigned |
Appointed | 06 May 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 2000) |
Role | Senior Vice President |
Correspondence Address | 4270 Twin Rivers Drive Gainesville Hall Georgia 30504 |
Director Name | John Hunter |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 May 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 2000) |
Role | Businessman |
Correspondence Address | 2701 Observatory Tower 168 Kent Street Sydney New South Wales 2000 |
Director Name | Mr Dean Wills |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 May 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 2000) |
Role | Company Director |
Correspondence Address | 175 Forest Way Belrose New South Wales 2085 |
Director Name | Samir Issa Toubassy |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 August 2000) |
Role | Company Director |
Correspondence Address | Flat 4 69 Onslow Square London SW7 3LS |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Meespierson Trust Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 06 May 1998) |
Correspondence Address | Camomile Court 23 Camomile Street London EC3A 7PP |
Registered Address | 1 Queen Caroline Street Hammersmith London W6 9HQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,129,000,000 |
Gross Profit | £388,900,000 |
Net Worth | £482,100,000 |
Cash | £22,300,000 |
Current Liabilities | £304,500,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
5 March 2002 | Dissolved (1 page) |
---|---|
5 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (8 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | Res re:specie (1 page) |
15 August 2000 | Declaration of solvency (3 pages) |
15 August 2000 | Appointment of a voluntary liquidator (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Certificate of reduction of issued capital (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 August 2000 | Application for rereg. As private: court order (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Re-registration of Memorandum and Articles (61 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Reregistration confirm (13 pages) |
8 August 2000 | Ad 18/07/00--------- £ si [email protected]=625000 £ ic 533504553/534129553 (2 pages) |
24 July 2000 | Reduction of iss capital and minute (oc) £ ic 534129553/ 1 (13 pages) |
27 April 2000 | Full group accounts made up to 31 December 1999 (54 pages) |
22 April 2000 | Resolutions
|
7 March 2000 | Return made up to 05/02/00; bulk list available separately
|
7 June 1999 | Full group accounts made up to 31 December 1998 (71 pages) |
30 April 1999 | Director's particulars changed (1 page) |
9 March 1999 | Return made up to 05/02/99; bulk list available separately
|
21 February 1999 | Director's particulars changed (1 page) |
16 October 1998 | New director appointed (2 pages) |
2 September 1998 | Director's particulars changed (1 page) |
20 August 1998 | Location of register of members (non legible) (1 page) |
27 July 1998 | Ad 23/06/98--------- £ si [email protected]=106700910 £ ic 50000/106750910 (3 pages) |
27 July 1998 | Statement of affairs (4 pages) |
27 July 1998 | Statement of affairs (108 pages) |
27 July 1998 | Ad 23/06/98--------- £ si [email protected]=426753642 £ ic 106750910/533504552 (3 pages) |
20 July 1998 | Listing of particulars (8 pages) |
1 July 1998 | Listing of particulars (215 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Memorandum and Articles of Association (12 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Memorandum and Articles of Association (10 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Ad 01/05/98--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
5 June 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (4 pages) |
20 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
14 May 1998 | S-div 01/05/98 (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | £ nc 50000/1500000000 01/05/98 (1 page) |
14 May 1998 | Resolutions
|
14 May 1998 | New director appointed (2 pages) |
5 May 1998 | Application to commence business (3 pages) |
5 May 1998 | Certificate of authorisation to commence business and borrow (1 page) |
6 February 1998 | Company name changed hackplimco (no.forty-five) publi c LIMITED company\certificate issued on 06/02/98 (2 pages) |
5 February 1998 | Incorporation (15 pages) |