57 Beach Road
Littlehampton
West Sussex
BN17 5JH
Director Name | Michael Frieh |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 March 2001(1 year after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 154 Downton Avenue Streatham London SW2 3TT |
Director Name | Mr Aldino Albertelli |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 303 Whitehorse Lane London SE25 6UG |
Director Name | Mr Peter George Farquhar Dibben |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Farm Minstead Lyndhurst Hampshire SO43 7FY |
Director Name | Michael Shaw |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Redgorton Old Waste Lane, Balsall Common Coventry CV7 7RY |
Secretary Name | Mrs Michelle Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leacroft Close Staines Middlesex TW18 4NP |
Director Name | Mr Michael Anthony Dyer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2002) |
Role | Sales Mktg |
Country of Residence | United Kingdom |
Correspondence Address | 56 North Park Avenue Roundhay Leeds West Yorkshire LS8 1EY |
Director Name | Simon David Pannett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | Beach House 57 Beach Road Littlehampton West Sussex BN17 5JH |
Director Name | Mr Iain Steel |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Warren House Chorleywood Road Rickmansworth Hertfordshire WD3 4EY |
Director Name | John Wall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Summer Hill High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£118,392 |
Cash | £400,014 |
Current Liabilities | £1,332,524 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 March 2006 | Dissolved (1 page) |
---|---|
7 December 2005 | Return of final meeting of creditors (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 168 church road hove east sussex BN3 2DL (1 page) |
11 March 2003 | Appointment of a liquidator (1 page) |
17 February 2003 | Order of court to wind up (3 pages) |
13 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (1 page) |
28 August 2002 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
19 August 2002 | Director resigned (1 page) |
8 July 2002 | Ad 01/04/01-30/03/02 £ si 106016@1=106016 £ ic 100000/206016 (8 pages) |
24 April 2002 | New director appointed (2 pages) |
22 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 October 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 30/03/01; full list of members (8 pages) |
3 May 2001 | Ad 31/03/01--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
24 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Nc inc already adjusted 08/03/01 (1 page) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
30 March 2000 | Incorporation (14 pages) |