Camberley
Surrey
GU15 1PL
Secretary Name | Micheal Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 153 Grange Road Plaistow London E13 0HA |
Director Name | Joanne Wooden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Co Administrator |
Correspondence Address | 24 Darracott Close Camberley Surrey GU15 1PL |
Secretary Name | Kevin Hawker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Groundworker |
Correspondence Address | 24 Darracott Close Camberley Surrey GU15 1PL |
Secretary Name | Joanne Wooden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2001) |
Role | Book Keeper |
Correspondence Address | 24 Darracott Close Camberley Surrey GU15 1PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 86 Haverstock Hill London NW3 2BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,972,284 |
Gross Profit | £3,131,296 |
Net Worth | £976,504 |
Cash | £114,526 |
Current Liabilities | £627,027 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 November 2002 | Dissolved (1 page) |
---|---|
23 August 2002 | Completion of winding up (1 page) |
1 May 2002 | Order of court to wind up (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: c/o david jones & co 1 high street pangbourne reading berkshire RG8 7AE (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Full accounts made up to 30 June 2000 (13 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
6 February 2001 | Memorandum and Articles of Association (15 pages) |
1 February 2001 | Company name changed greenhawk plant hire LIMITED\certificate issued on 01/02/01 (2 pages) |
13 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | Incorporation (21 pages) |