Rode
Frome
Somerset
BA11 6QW
Director Name | James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Templars Crescent Finchley London N3 3QR |
Director Name | Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 45 Shirley Way Croydon Surrey CR0 8PJ |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Postern Road Tatenhill Burton On Trent Staffordshire DE13 9SJ |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 8 months |
Correspondence Address | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Martin David Coles |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Dymott Square Hilperton Trowbridge Wiltshire BA14 7RW |
Secretary Name | Andrew Bernard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Roddenbrook Lodge Huntenhull Lane Chapmanslade Westbury Wiltshire BA13 4AS |
Director Name | Robert Roddick Ackrill Breare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 42 Magdalen Road London SW18 3NP |
Director Name | Piers Minoprio |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | The Kennels Bells Yew Green Frant Tunbridge Wells Kent TN3 9AX |
Director Name | John Duncan Murray |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | Little Hatchett Hatchet Lane Beaulieu Hampshire SO42 7WA |
Director Name | Mr Stuart Richard Cloke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2003) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sequoia Gardens Orpington Kent BR6 0TZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,267,000 |
Gross Profit | £250,000 |
Net Worth | £115,000 |
Cash | £26,000 |
Current Liabilities | £8,992,000 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
31 October 2007 | Dissolved (1 page) |
---|---|
31 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
4 April 2006 | Ex.res."in specie" (1 page) |
4 April 2006 | Appointment of a voluntary liquidator (1 page) |
4 April 2006 | Declaration of solvency (3 pages) |
4 April 2006 | Resolutions
|
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
10 August 2005 | Director's particulars changed (1 page) |
12 April 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
15 October 2004 | New director appointed (8 pages) |
11 October 2004 | New director appointed (3 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
25 May 2004 | Particulars of mortgage/charge (6 pages) |
25 May 2004 | Particulars of mortgage/charge (27 pages) |
6 May 2004 | Listing of particulars (341 pages) |
26 April 2004 | Full accounts made up to 31 October 2003 (18 pages) |
27 February 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
19 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: 78 cannon street london EC4P 5LN (1 page) |
4 September 2003 | Full accounts made up to 31 October 2002 (18 pages) |
29 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
1 June 2003 | Director resigned (1 page) |
11 May 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
1 October 2002 | Full accounts made up to 31 October 2001 (13 pages) |
27 May 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
18 January 2002 | New director appointed (4 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (3 pages) |
23 August 2001 | Particulars of mortgage/charge (26 pages) |
8 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
8 August 2001 | Listing of particulars (389 pages) |
24 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 68 fore street trowbridge wiltshire BA14 8HQ (1 page) |
26 February 2001 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
29 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
3 December 1999 | Director resigned (1 page) |
12 October 1999 | Particulars of mortgage/charge (18 pages) |
30 September 1999 | Listing of particulars (283 pages) |
17 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Resolutions
|
16 September 1999 | Memorandum and Articles of Association (61 pages) |
8 September 1999 | New secretary appointed (7 pages) |
7 September 1999 | New director appointed (10 pages) |
31 August 1999 | New director appointed (7 pages) |
27 August 1999 | Memorandum and Articles of Association (70 pages) |
27 August 1999 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
27 August 1999 | Resolutions
|
27 August 1999 | Ad 06/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 August 1999 | New director appointed (6 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Memorandum and Articles of Association (13 pages) |
19 August 1999 | Director resigned (1 page) |
11 August 1999 | Certificate of authorisation to commence business and borrow (1 page) |
10 August 1999 | Application to commence business (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Incorporation (19 pages) |