Lock Lane, Birdham
Chichester
West Sussex
PO20 7BB
Director Name | Joseph Munro |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Electronics Consultant |
Correspondence Address | Ballaghennie Farm Bride Isle Of Man IM7 4BF |
Director Name | Mr Colin Deverell Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pyes Penn Road Beaconsfield Buckinghamshire HP9 2TS |
Director Name | Joseph John Bournat |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Co Director |
Correspondence Address | 39 Little Bookham Street Leatherhead Surrey KT23 3AA |
Director Name | Michael Carmine Bournat |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Marketing Specialist |
Correspondence Address | Waterloo Barn Witherenden Hill, Burwash Etchingham East Sussex TN19 7JN |
Director Name | Peter Franklin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Woodcote Mews Loughton Essex IG10 4QS |
Director Name | Mr Jeffrey Trendell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Director Name | Mr Ian Douglas Glover |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2002) |
Role | Marketing |
Correspondence Address | 9 Moreton Close Church Crookham Fleet Hampshire GU52 8NS |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £147,439 |
Cash | £97,655 |
Current Liabilities | £74,612 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 February 2005 | Dissolved (1 page) |
---|---|
29 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
9 February 2004 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Statement of affairs (8 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Appointment of a voluntary liquidator (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
5 November 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
14 February 2002 | Resolutions
|
14 February 2002 | £ nc 110000/250000 11/01/02 (1 page) |
10 January 2002 | Ad 04/12/01--------- £ si [email protected]=500 £ ic 103320/103820 (2 pages) |
10 January 2002 | Ad 04/10/01-04/11/01 £ si [email protected]=450 £ ic 101650/102100 (2 pages) |
10 January 2002 | Ad 04/10/01--------- £ si [email protected]=400 £ ic 103820/104220 (2 pages) |
10 January 2002 | Ad 31/08/01--------- £ si [email protected]=1650 £ ic 100000/101650 (2 pages) |
10 January 2002 | Ad 04/10/01--------- £ si [email protected]=100 £ ic 103220/103320 (2 pages) |
10 January 2002 | Ad 04/10/01--------- £ si [email protected]=1120 £ ic 102100/103220 (2 pages) |
28 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 October 2001 | Ad 03/07/00--------- £ si [email protected] (2 pages) |
27 October 2001 | Ad 31/01/01--------- £ si [email protected] (3 pages) |
27 October 2001 | Ad 07/02/01--------- £ si [email protected] (2 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members
|
6 March 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
26 November 2000 | Amended 882R/1045000/280600 (2 pages) |
26 November 2000 | Rescinded 882R/1220000 at 0.O1 (2 pages) |
26 November 2000 | Ad 13/11/00--------- £ si [email protected]=2000 £ ic 75532/77532 (2 pages) |
14 August 2000 | Ad 28/06/00--------- £ si [email protected]=2850 £ ic 74432/77282 (2 pages) |
14 August 2000 | Particulars of contract relating to shares (4 pages) |
14 August 2000 | Particulars of contract relating to shares (4 pages) |
14 August 2000 | Particulars of contract relating to shares (4 pages) |
2 August 2000 | Ad 28/06/00--------- £ si [email protected]=2232 £ ic 72200/74432 (2 pages) |
2 August 2000 | Statement of affairs (1 page) |
2 August 2000 | Statement of affairs (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Ad 28/06/00--------- £ si [email protected]=12200 £ ic 60000/72200 (2 pages) |
6 July 2000 | Director resigned (1 page) |
14 June 2000 | Statement of affairs (11 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Ad 14/04/00--------- £ si [email protected]=59999 £ ic 1/60000 (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | £ nc 1000/113000 14/04/00 (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | S-div 14/04/00 (1 page) |
20 April 2000 | New director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
31 March 2000 | Incorporation (15 pages) |