Church Close Wickham Bishops
Witham
Essex
CM8 3LN
Secretary Name | Anthony Gwyn Johns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Close Weedon Northamptonshire NN7 4PJ |
Director Name | Kevin Andrew Turner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 21 February 2012) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Dell Tavistock Devon PL19 0EQ |
Director Name | Mr Julian Norman Robert Coleman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 February 2012) |
Role | Director Engineering |
Country of Residence | Scotland |
Correspondence Address | Tradewinds North Connel Oban Argyll PA37 1RA Scotland |
Director Name | Mr Ian Lockyer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 February 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lorina Road Ramsgate Kent CT12 6DD |
Director Name | Mr John Paul Holland |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 21 February 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Twinney Wharf Twinney Upchurch Kent ME9 7HA |
Director Name | Christopher John Ellery |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 February 2012) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wessex Way Dorchester Dorset DT1 2NR |
Director Name | Mr Timothy Francis Ivor Morgan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 February 2012) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | 40 Neyland Road Steynton Milford Haven Pembrokeshire SA73 1HY Wales |
Director Name | Mr Robert Anthony Fry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 February 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Hare Lane New Milton Hampshire BH25 5AF |
Director Name | Mr David Paul Ash |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 February 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Heathfields Eight Ash Green Colchester Essex CO6 3QP |
Director Name | Mr Derek Robin Neville Gilbert |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 February 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Great Mead Devmead Waterlooville Hampshire PO7 6HH |
Director Name | Keith Charles Meadowcroft |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2008(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 February 2012) |
Role | Marine Engineer |
Country of Residence | England |
Correspondence Address | 6 Aston Lane Aston Flamville Leicestershire LE10 3AA |
Director Name | David Anthony Lennard |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Eastbrook Close Park Gate Southampton Hampshire SO31 7AW |
Director Name | Richard Belfrage |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Sales & Marketing Manager |
Correspondence Address | 7 Emsbrook Drive Emsworth Hampshire PO10 7QX |
Director Name | St John Mark Granville Bickley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Business Manager |
Correspondence Address | Rutland House Elm Grove Milton-Under-Wychwood Oxfordshire OX7 6EF |
Director Name | Gordon Eric Leech |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 43 Breton Side Plymouth Devon PL4 0BB |
Director Name | Julie Elizabeth Coulling |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Cliff Lane Ipswich Suffolk IP3 0PJ |
Secretary Name | Kevin Andrew Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 15 September 2003) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Dell Tavistock Devon PL19 0EQ |
Director Name | Mr Ian Lockyer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 August 2003) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lorina Road Ramsgate Kent CT12 6DD |
Director Name | Mr Ian Lockyer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 August 2003) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lorina Road Ramsgate Kent CT12 6DD |
Director Name | Mr Daniel Owen Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 10 October 2007) |
Role | Co Director |
Correspondence Address | 28 Bath Street Rugby Warwickshire CV21 3JF |
Director Name | Mr Timothy John Alexander Christie |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 08 October 2008) |
Role | Director Engineering |
Correspondence Address | Wardrobes House Wood Way Princes Risborough Aylesbury Buckinghamshire HP27 0NL |
Director Name | Reginald Paul Suter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 9 Badgerwood Place Woodmill Lane Southampton SO18 2PA |
Secretary Name | Mr Derek Robin Neville Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Great Mead Devmead Waterlooville Hampshire PO7 6HH |
Director Name | Mr Ian Kitchingham |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(8 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 165 Portsmouth Road Horndean Hampshire PO8 9LG |
Registered Address | Marine House Thorpe Lea Road Egham Surrey TW20 8BF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
26 October 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
26 October 2011 | Application to strike the company off the register (4 pages) |
26 October 2011 | Application to strike the company off the register (4 pages) |
11 July 2011 | Annual return made up to 10 July 2011 no member list (13 pages) |
11 July 2011 | Annual return made up to 10 July 2011 no member list (13 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
21 June 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
20 July 2010 | Director's details changed for Brian Ash on 10 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 10 July 2010 no member list (14 pages) |
20 July 2010 | Director's details changed for Kevin Andrew Turner on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Ian Kitchingham on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Brian Ash on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for David Paul Ash on 10 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 10 July 2010 no member list (14 pages) |
20 July 2010 | Director's details changed for Mr Ian Kitchingham on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Kevin Andrew Turner on 10 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of Ian Kitchingham as a director (1 page) |
20 July 2010 | Termination of appointment of Ian Kitchingham as a director (1 page) |
20 July 2010 | Director's details changed for Mr Ian Lockyer on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Christopher John Ellery on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Keith Meadowcroft on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for David Paul Ash on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Ian Lockyer on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Derek Robin Neville Gilbert on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Christopher John Ellery on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Keith Meadowcroft on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Derek Robin Neville Gilbert on 10 July 2010 (2 pages) |
14 August 2009 | Director appointed mr ian kitchingham (1 page) |
14 August 2009 | Director appointed mr ian kitchingham (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
7 August 2009 | Accounts made up to 31 July 2009 (1 page) |
28 July 2009 | Annual return made up to 10/07/09 (5 pages) |
28 July 2009 | Annual return made up to 10/07/09 (5 pages) |
13 July 2009 | Appointment Terminated Secretary derek gilbert (1 page) |
13 July 2009 | Appointment terminated secretary derek gilbert (1 page) |
13 July 2009 | Appointment Terminated Director timothy christie (1 page) |
13 July 2009 | Director appointed mr ian lockyer (1 page) |
13 July 2009 | Director appointed mr ian lockyer (1 page) |
13 July 2009 | Appointment terminated director timothy christie (1 page) |
2 December 2008 | Director appointed keith meadowcroft (2 pages) |
2 December 2008 | Director appointed keith meadowcroft (2 pages) |
14 October 2008 | Appointment Terminated Director reginald suter (1 page) |
14 October 2008 | Appointment terminated director reginald suter (1 page) |
13 August 2008 | Accounts made up to 31 July 2008 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
28 July 2008 | Appointment terminated director st bickley (1 page) |
28 July 2008 | Appointment Terminated Director st bickley (1 page) |
18 July 2008 | Annual return made up to 10/07/08 (6 pages) |
18 July 2008 | Annual return made up to 10/07/08 (6 pages) |
18 July 2008 | Appointment terminated director daniel jones (1 page) |
18 July 2008 | Appointment Terminated Director daniel jones (1 page) |
10 June 2008 | Director and secretary appointed derek robin neville gilbert (2 pages) |
10 June 2008 | Director and secretary appointed derek robin neville gilbert (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
10 September 2007 | Accounts made up to 31 July 2007 (1 page) |
10 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
20 July 2007 | Annual return made up to 10/07/07 (3 pages) |
20 July 2007 | Annual return made up to 10/07/07 (3 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
11 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 August 2006 | Accounts made up to 31 July 2006 (1 page) |
12 July 2006 | Annual return made up to 10/07/06 (3 pages) |
12 July 2006 | Annual return made up to 10/07/06 (3 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
11 August 2005 | Accounts made up to 31 July 2005 (1 page) |
14 July 2005 | Annual return made up to 10/07/05 (3 pages) |
14 July 2005 | Annual return made up to 10/07/05 (3 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
19 August 2004 | Accounts made up to 31 July 2004 (1 page) |
19 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 August 2004 | Accounts made up to 31 July 2003 (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Annual return made up to 10/07/04 (6 pages) |
17 August 2004 | Annual return made up to 10/07/04
|
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Annual return made up to 10/07/03 (5 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Annual return made up to 10/07/03 (5 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Accounts made up to 31 July 2002 (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
14 August 2002 | Annual return made up to 10/07/02 (5 pages) |
14 August 2002 | Annual return made up to 10/07/02 (5 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
10 July 2001 | Incorporation (27 pages) |