Bishops Stortford
Hertfordshire
CM23 4PY
Director Name | Brian George Hurling Beal |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1998(same day as company formation) |
Role | Airline Manager |
Correspondence Address | The Old National School Sampford Spiney Yelverton Devon PL20 6LF |
Director Name | Thomas Joseph Fussell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Consultant |
Correspondence Address | The Cottage Culham Road Upper Culham Walgrave Reading Berkshire RG10 8NR |
Director Name | Mr Richard David Anthony Galbraith |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1998(8 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | F C A Non-Exec |
Correspondence Address | 18 Gordon Road Ealing London W5 2AD |
Director Name | Walter Ian Logan Forrest |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | Chemin De La Clairiere Vaud 1276 Gingins Switzerland |
Secretary Name | Mr Stephen Arthur Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lyndon Mead St Albans Hertfordshire AL4 9EX |
Director Name | Glenn Stuart Barlow |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(same day as company formation) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | 8 Clifton Way Hutton Brentwood Essex CM13 2QR |
Director Name | Michael John Best |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Harley Thorn Higher Broad Oak Road West Hill Ottery St Mary Devon EX11 1XJ |
Director Name | Mr Robert Frederick Hardless |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kings Lane Windlesham Surrey GU20 6JQ |
Secretary Name | Michael John Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Harley Thorn Higher Broad Oak Road West Hill Ottery St Mary Devon EX11 1XJ |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,233,000 |
Gross Profit | -£6,477,000 |
Net Worth | £1,008,000 |
Cash | £115,000 |
Current Liabilities | £4,790,000 |
Latest Accounts | 30 November 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
10 August 2002 | Dissolved (1 page) |
---|---|
10 May 2002 | Completion of winding up (1 page) |
28 August 2001 | Notice of discharge of Administration Order (3 pages) |
28 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
17 August 2001 | Order of court to wind up (3 pages) |
19 February 2001 | Administrator's abstract of receipts and payments (3 pages) |
8 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
17 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 December 1999 | Notice of result of meeting of creditors (3 pages) |
1 December 1999 | Statement of administrator's proposal (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
17 August 1999 | Administration Order (4 pages) |
17 August 1999 | Notice of Administration Order (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 12 the crescent plymouth devon PL1 3AB (1 page) |
4 August 1999 | Listing of particulars (82 pages) |
30 July 1999 | New director appointed (3 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
22 July 1999 | Listing of particulars (82 pages) |
24 June 1999 | Full group accounts made up to 30 November 1998 (34 pages) |
11 March 1999 | Return made up to 28/02/99; bulk list available separately (9 pages) |
1 December 1998 | New director appointed (3 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of contract relating to shares (4 pages) |
17 June 1998 | Ad 24/03/98--------- £ si [email protected]=514287 £ ic 284212/798499 (7 pages) |
22 May 1998 | Ad 23/04/98--------- £ si [email protected]=284210 £ ic 2/284212 (20 pages) |
7 May 1998 | £ nc 1230000/1842849 20/04/98 (1 page) |
29 April 1998 | Memorandum and Articles of Association (79 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Listing of particulars (89 pages) |
24 March 1998 | Certificate of authorisation to commence business and borrow (1 page) |
24 March 1998 | Application to commence business (2 pages) |
19 March 1998 | Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page) |
9 March 1998 | Resolutions
|
28 February 1998 | Incorporation (30 pages) |