Wickham Bishops
Witham
Essex
CM8 3NN
Secretary Name | Mr Andrew Martin Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | White Hall The Street Wickham Bishops Witham Essex CM8 3NN |
Director Name | Mr Jonathan Michael Henry Arendt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Chevening Road London NW6 6DE |
Director Name | Giles Stephen Frederick Taylor |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Management Consultant |
Correspondence Address | 5 Grove Mansions Hammersmith Grove London W6 7EW |
Director Name | Lt Col (Reid) Andrew Philip Johnson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | Clube Do Golfe Da Quinta Do Lago Almancil Algarve 8135-024 Portugal |
Director Name | Jacqueline Sarah Cato |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Maltese Road Chelmsford Essex CM1 2PA |
Director Name | Mr Andrew Richard Harrison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 2002) |
Role | Manager |
Correspondence Address | 27 Park View New Malden Surrey KT3 4AY |
Director Name | Richard David Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 2002) |
Role | Broadcaster |
Correspondence Address | Blackhall Glebe Calverstown Kildare Ireland |
Director Name | Peter Edward Lomas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 November 2002) |
Role | Businessman |
Correspondence Address | Badgers End Firwood Road Virginia Water Surrey GU25 4NG |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£228,029 |
Net Worth | -£188,610 |
Cash | £3,740 |
Current Liabilities | £200,095 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 June 2005 | Dissolved (1 page) |
---|---|
11 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 2004 | Liquidators statement of receipts and payments (5 pages) |
18 June 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Statement of affairs (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: white hall the street, wickham bishops witham essex CM8 3NN (1 page) |
13 December 2002 | Declaration of solvency (3 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Appointment of a voluntary liquidator (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
12 October 2001 | Return made up to 09/08/01; full list of members
|
21 June 2001 | Accounts made up to 31 December 2000 (13 pages) |
9 November 2000 | New director appointed (2 pages) |
12 October 2000 | Return made up to 09/08/00; full list of members
|
6 April 2000 | £ nc 2000/10000 16/03/00 (1 page) |
6 April 2000 | Conve 16/03/00 (1 page) |
20 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
15 December 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
6 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Nc inc already adjusted 06/11/99 (1 page) |
23 November 1999 | Conso div 06/11/99 (2 pages) |
12 October 1999 | New director appointed (2 pages) |
9 August 1999 | Incorporation (11 pages) |