Hinchley Woods
Surrey
KT10 0QH
Director Name | Roger Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chartered Surveyor |
Correspondence Address | 23 Belvedere House Churchfields Avenue Weybridge Surrey KT13 9XY |
Director Name | Mr Malcolm John Pink |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firs Farm House Ampney Crucis Cirencester Gloucestershire GL7 5RY Wales |
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2005(5 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Thorn Avenue Thorntonhall Glasgow Lanarkshire G74 5AT Scotland |
Secretary Name | Caterina De Feo |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2005(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 42 The Crescent Hampton In Arden Solihull West Midlands B92 0BP |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Anthony Wilby |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 2003) |
Role | Managing Director |
Correspondence Address | The Waveney 15 Leighton Road Neston South Wirral CH64 3SF Wales |
Director Name | Mr John Howard Brooks |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arcadian Farnborough Hill Orpington Kent BR6 7EQ |
Director Name | James Douglas Henderson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 02 June 2005) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Crossways Shenfield Brentwood Essex CM15 8QX |
Secretary Name | Clifford Robin Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 6 Pondwick Road Harpenden Hertfordshire AL5 2HG |
Director Name | Lester Paul Hampson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 21 Brassey Hill Oxted Surrey RH8 0ES |
Director Name | Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(5 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Whitehouse Road Edinburgh Lothian EH4 6PB Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(7 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2001) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 20 Gardiner Road Blackhall Edinburgh Midlothian EH4 3RR Scotland |
Director Name | Mr Nicholas John Harris |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Evenlode,248 Station Road Knowle West Midlands B93 0ES |
Secretary Name | Mr Jonathan Philip Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | Mr Simon Frost |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sidney Road Walton On Thames Surrey KT12 2LZ |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 November 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(5 years after company formation) |
Appointment Duration | 1 day (resigned 19 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,006,000 |
Gross Profit | £4,346,000 |
Net Worth | £2,114,000 |
Cash | £47,000 |
Current Liabilities | £2,956,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 April 2007 | Dissolved (1 page) |
---|---|
5 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 2 princes way solihull west midlands B91 3ES (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Appointment of a voluntary liquidator (1 page) |
23 December 2005 | Declaration of solvency (12 pages) |
20 December 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 August 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (6 pages) |
25 April 2005 | New director appointed (4 pages) |
25 April 2005 | New director appointed (4 pages) |
15 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 May 2004 | Director resigned (1 page) |
26 March 2004 | Return made up to 15/02/04; full list of members (8 pages) |
29 July 2003 | Director's particulars changed (1 page) |
13 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: venture house 42-54 london road staines TW18 4HT (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (4 pages) |
7 November 2002 | Director resigned (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
19 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
24 January 2002 | Conve 21/11/01 (1 page) |
8 January 2002 | Memorandum and Articles of Association (10 pages) |
18 December 2001 | Resolutions
|
8 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 April 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 24/02/01; full list of members (9 pages) |
16 March 2001 | New director appointed (4 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: international house 1 saint katharines way london E1W 1TW (1 page) |
10 November 2000 | New director appointed (3 pages) |
21 August 2000 | Resolutions
|
16 August 2000 | New director appointed (4 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
2 August 2000 | Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2000 | Resolutions
|
31 July 2000 | Resolutions
|
14 July 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
25 May 2000 | Company name changed intercede 1567 LIMITED\certificate issued on 25/05/00 (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
24 February 2000 | Incorporation (28 pages) |