Danehill
West Sussex
RH17 7JE
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1995(77 years, 5 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Director Name | Alwyn Keith Bowden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(80 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Civil Engineer |
Correspondence Address | 244 Southport Road Scarisbrick Southport PR8 5LF |
Director Name | Dr David Christopher Johnston |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(80 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Civil Engineer |
Correspondence Address | Lodge Cottage Vale Royal Whitegate Northwich Cheshire CW8 2BA |
Director Name | Mr Wilfred Mark Johnston |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(80 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dalebrook House Baslow Road Chesterfield Derbyshire S42 7DD |
Director Name | Brian Waltmaier |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(80 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 21 Arbour Crescent Macclesfield Cheshire SK10 2JB |
Secretary Name | David Alan Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1999(81 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 31 Cheviot Close Ramsbottom Bury Lancashire BL0 9LL |
Director Name | Mr David Ian Price |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 1991(73 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 October 1991) |
Role | Assistant To Group Secretary |
Correspondence Address | 53 Urban Road Sale Cheshire M33 7TG |
Director Name | James Frederick Burkitt |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 1993) |
Role | Solicitor |
Correspondence Address | 1 Firs End Southside Gerrards Cross Buckinghamshire SL9 8NZ |
Secretary Name | Mr David Ian Price |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 May 1991(73 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 October 1991) |
Role | Company Director |
Correspondence Address | 53 Urban Road Sale Cheshire M33 7TG |
Director Name | Gavin Macarthur Young |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Lyme Grove Altrincham Cheshire WA14 2AD |
Director Name | Mrs Linda Frances Seddon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 9DH |
Secretary Name | Mrs Linda Frances Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 9DH |
Director Name | Mr David James Gerrard |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(75 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Director Name | Mr Robert John Richardson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(75 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 February 1999) |
Role | Accountant |
Correspondence Address | 20 Fitzwiliam Avenue Sutton Lane Ends Macclesfield Cheshire SK11 0EJ |
Director Name | Mr Brian Frederick Ridal |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(75 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 1996) |
Role | Professional Engineer |
Correspondence Address | 7 Castleford Drive Prestbury Macclesfield Cheshire SK12 4BG |
Secretary Name | Mr David James Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(75 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(79 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Secretary Name | Mr Glenn Paul Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(80 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lynn Road Wallsend Tyne & Wear NE28 8QA |
Registered Address | P.O.Box 17, Sim-Chem House Warren Road Cheadle Hulme Cheadle, Cheshire. SK8 5BR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2001 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 1997 | Delivered on: 25 April 1997 Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Beneficiaries) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
7 April 1997 | Delivered on: 25 April 1997 Persons entitled: Simon Engineering PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Floating charge all the charging company's undertaking property assets and revenues present and future. See the mortgage charge document for full details. Outstanding |
29 February 1972 | Delivered on: 17 March 1972 Satisfied on: 25 July 1997 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed Secured details: For purpose of securing debenture stock of simon engineering limited amounting to £4,500,000. Particulars: By way of first floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 December 1971 | Delivered on: 15 December 1971 Satisfied on: 25 July 1997 Persons entitled: The Prudential Assurance Company LTD Classification: Equitable charge without instrument Secured details: For securing debenture stock of simon engineering LTD amounting to £4,500,000. Particulars: By way of first floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 June 2018 | Restoration by order of the court (3 pages) |
---|---|
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2000 | Accounts made up to 31 December 1999 (5 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
16 August 2000 | Application for striking-off (2 pages) |
16 August 2000 | Application for striking-off (2 pages) |
31 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
4 August 1999 | Accounts made up to 31 December 1998 (5 pages) |
4 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 May 1999 | Return made up to 08/05/99; no change of members (6 pages) |
24 March 1999 | New secretary appointed (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (5 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
30 May 1998 | Return made up to 08/05/98; full list of members (8 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned;director resigned (1 page) |
16 March 1998 | Secretary resigned;director resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 July 1997 | Accounts made up to 31 December 1996 (5 pages) |
27 May 1997 | Return made up to 08/05/97; no change of members (6 pages) |
4 May 1997 | Director's particulars changed (1 page) |
4 May 1997 | Director's particulars changed (1 page) |
25 April 1997 | Particulars of mortgage/charge (27 pages) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
25 April 1997 | Particulars of mortgage/charge (27 pages) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
13 March 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
29 October 1996 | Accounts made up to 31 December 1995 (5 pages) |
17 July 1996 | Director resigned (1 page) |
18 June 1996 | Director's particulars changed (1 page) |
17 May 1996 | Return made up to 08/05/96; no change of members (6 pages) |
11 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
11 September 1995 | Accounts made up to 31 December 1994 (4 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
5 July 1995 | Director's particulars changed (2 pages) |
17 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (207 pages) |