Bignor
Pulborough
West Sussex
RH20 1PQ
Director Name | Stuart Scott Pembrey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2000(6 days after company formation) |
Appointment Duration | 23 years, 10 months |
Role | IT Director |
Correspondence Address | North Villa Main Road, Fishbourne Chichester West Sussex PO18 8AT |
Director Name | Anthony Berry |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Marketing Director |
Correspondence Address | Yew Tree Farmhouse Fletching Street Mayfield East Sussex TN20 6TN |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2001(11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Mr Stephen Derek Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Farm Main Street Kirklington Nr Newark Nottinghamshire NG22 8NN |
Director Name | John Trotter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2001) |
Role | Sales Director |
Correspondence Address | 2 Southfield Cottages Warningcamp West Sussex BN18 9QL |
Director Name | Mr Peter Stanley Hobday |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 The Chase Seven Arches Road Brentwood Essex CM14 4JJ |
Director Name | Daniel Ian Lubert |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Wheatlands Lagness Road, Runcton Chichester West Sussex PO20 1LJ |
Director Name | Timothy Paul Waggott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 31 March 2001) |
Role | Certified Accountant |
Correspondence Address | 18 Lambourn Avenue Stone Cross Pevensey East Sussex BN24 5PQ |
Secretary Name | Timothy Paul Waggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 31 March 2001) |
Role | Certified Accountant |
Correspondence Address | 18 Lambourn Avenue Stone Cross Pevensey East Sussex BN24 5PQ |
Registered Address | Kroll Buchler Phillips 84 Grosvenor Street London W1K 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
11 December 2004 | Dissolved (1 page) |
---|---|
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 22 melton street london NW1 2BW (1 page) |
4 September 2002 | Appointment of a voluntary liquidator (1 page) |
4 September 2002 | Statement of affairs (9 pages) |
4 September 2002 | Resolutions
|
9 April 2002 | Director resigned (1 page) |
3 April 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
6 August 2001 | Ad 22/06/00--------- £ si 99999@1 (4 pages) |
6 August 2001 | Statement of affairs (10 pages) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Ad 28/07/00-31/01/01 £ si 25145@1=25145 £ ic 18287/43432 (6 pages) |
24 July 2001 | Return made up to 16/06/01; full list of members (13 pages) |
24 July 2001 | Nc inc already adjusted 30/03/01 (1 page) |
24 July 2001 | Ad 02/04/01--------- £ si 18286@1=18286 £ ic 1/18287 (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 6 saint andrew street london EC4A 3LX (1 page) |
21 May 2001 | Resolutions
|
9 April 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
7 March 2001 | Director resigned (2 pages) |
18 January 2001 | Director resigned (1 page) |
15 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
29 June 2000 | £ nc 100000/250000 20/06/00 (1 page) |
26 June 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 June 2000 | Declaration on reregistration from private to PLC (1 page) |
26 June 2000 | Re-registration of Memorandum and Articles (64 pages) |
26 June 2000 | Balance Sheet (1 page) |
26 June 2000 | Application for reregistration from private to PLC (1 page) |
26 June 2000 | Auditor's report (1 page) |
26 June 2000 | Resolutions
|
22 June 2000 | Auditor's statement (1 page) |