5 South Close Green
Merstham
Surrey
RH1 3DU
Director Name | Sir Douglas Jardine Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Soggs House Ewhurst Green Robertsbridge East Sussex TN32 5TL |
Director Name | Mr Christopher David Spooner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Head Of Group Financial Planni |
Country of Residence | United Kingdom |
Correspondence Address | Pondside Portsmouth Road, Fishers Pond Eastleigh Hampshire SO50 7HF |
Secretary Name | Paul Andrew Stafford |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | Heathfield 19 Grange Road Ickleton Saffron Walden Essex CB10 1SZ |
Director Name | Mr John Devine |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2001) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Rhoden Buckland Hill, Cousley Wood Wadhurst East Sussex TN5 6QT |
Director Name | Mr Emiel August Jean Willems |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 May 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2002) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 8 Templewood Avenue London NW3 7XA |
Director Name | John Edward Wright |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2002) |
Role | Company Executive |
Correspondence Address | 1 Edmunds Walk Hampstead Garden Suburb London N2 0HN |
Secretary Name | Debra Anne Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 38 Roding Way Rainham Essex RM13 9QD |
Director Name | Mrs Barbara Anne McAll |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carriers Way Carlton Bedford Bedfordshire MK43 7LN |
Secretary Name | Mrs Barbara Anne McAll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carriers Way Carlton Bedford Bedfordshire MK43 7LN |
Director Name | David Brooks Gendron |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 June 2002) |
Role | Company Executive |
Correspondence Address | 45 Princes Gate Mews London SW7 2PR |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51,819,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 September 2004 | Dissolved (1 page) |
---|---|
3 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators statement of receipts and payments (6 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 8 canada square london E14 5HQ (1 page) |
5 November 2002 | Resolutions
|
5 November 2002 | Declaration of solvency (3 pages) |
5 November 2002 | Res re specie (1 page) |
5 November 2002 | Appointment of a voluntary liquidator (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
22 July 2002 | Auditor's resignation (1 page) |
5 July 2002 | Ad 26/04/02--------- us$ si 50000@1=50000 us$ ic 157501001/157551001 (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Ad 24/05/02--------- us$ si 4950000@1=4950000 us$ ic 157551001/162501001 (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: merrill lynch financial centre 2 king edward street london EC1A 1HQ (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Ad 26/04/02--------- us$ si 4950000@1=4950000 us$ ic 152501001/157451001 (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Ad 28/06/02--------- us$ si 20000000@1=20000000 us$ ic 162501001/182501001 (2 pages) |
5 July 2002 | Ad 24/05/02--------- us$ si 50000@1=50000 us$ ic 157451001/157501001 (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
18 June 2002 | Return made up to 20/04/02; full list of members (7 pages) |
2 June 2002 | Resolutions
|
24 April 2002 | Registered office changed on 24/04/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page) |
22 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
22 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 October 2001 | New secretary appointed (2 pages) |
19 June 2001 | Ad 29/05/01--------- us$ si 39600000@1=39600000 us$ ic 68301001/107901001 (2 pages) |
19 June 2001 | Nc inc already adjusted 25/05/01 (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Ad 29/05/01--------- us$ si 400000@1=400000 us$ ic 67901001/68301001 (2 pages) |
11 June 2001 | Ad 29/05/01--------- us$ si 400000@1=400000 us$ ic 67501001/67901001 (2 pages) |
6 June 2001 | New director appointed (2 pages) |
4 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
30 March 2001 | Ad 20/12/00--------- us$ si 275000@1=275000 us$ ic 67226001/67501001 (2 pages) |
30 March 2001 | Ad 21/03/01--------- us$ si 39600000@1=39600000 us$ ic 401001/40001001 (2 pages) |
30 March 2001 | Ad 21/03/01--------- us$ si 400000@1=400000 us$ ic 1001/401001 (2 pages) |
30 March 2001 | Ad 20/12/00--------- us$ si 27225000@1=27225000 us$ ic 40001001/67226001 (2 pages) |
20 February 2001 | Statement of affairs (6 pages) |
20 February 2001 | Ad 16/11/00--------- us$ si 1@1=1 us$ ic 1000/1001 (2 pages) |
20 February 2001 | Statement of affairs (6 pages) |
20 February 2001 | Statement of affairs (6 pages) |
20 February 2001 | Ad 16/11/00--------- us$ si 990@1=990 us$ ic 10/1000 (2 pages) |
20 February 2001 | Ad 16/11/00--------- us$ si 10@1=10 us$ ic 0/10 (2 pages) |
2 January 2001 | Memorandum and Articles of Association (15 pages) |
2 January 2001 | Resolutions
|
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
22 May 2000 | Resolutions
|
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
8 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: hackwood secretaries LIMITED 1 silk street, london EC2Y 8HQ (1 page) |
8 May 2000 | Memorandum and Articles of Association (6 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Us$ nc 0/100000000 02/05/00 (1 page) |
2 May 2000 | Company name changed hackremco (no.1655) LIMITED\certificate issued on 02/05/00 (2 pages) |