Walkhurst Road
Benenden
Kent
TN17 4DR
Secretary Name | Mr Philip Gregory Benjamin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1997(16 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Director Name | Jan Bernard Wolters |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 19 May 1999(18 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | Nieuwe Gracht 68 3512 Lv Utrecht Foreign |
Director Name | Mr Edward Jonathan Corcos Album |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(11 years, 9 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 20 July 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 47 Lyndale Avenue London NW2 2QB |
Director Name | Mr Colin Paul Astin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 1996) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 40 Hauxton Road Little Shelford Cambridge Cambridgeshire CB2 5HJ |
Director Name | Monica Maimann |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 1994) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 39 Church Mount London N2 0RW |
Director Name | John Charman Marvin |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(11 years, 9 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | 16 New Walk Terrace York North Yorkshire YO1 4BG |
Director Name | Robert Ridley Morris |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 February 1993) |
Role | Managing Director-Suter Distribution Group |
Correspondence Address | Monks View Tydehams Newbury Berkshire RG14 6JT |
Secretary Name | Stephen Alan Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 165a Halifax Road Brighouse West Yorkshire HD6 2EQ |
Director Name | Stephen Alan Thornton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Financial Director |
Correspondence Address | 165a Halifax Road Brighouse West Yorkshire HD6 2EQ |
Director Name | Mr Julian Ingress Bell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Little Gate House Burfield Road Old Windsor Berkshire SL4 2LH |
Director Name | Mr Barry John Skipper |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campbell Cottage Beech Road Wroxham Norfolk NR12 8TW |
Director Name | Theodorus Johannus Wilhelmus Antonius Ploegmakers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 21 December 1994(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | Vogelkerslaan 8 Vlight Nederland 5263 Ha |
Director Name | Mr Antonino Filippo Casimo |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 March 1996(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Cottage South Drive West Derby Liverpool L12 1LW |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £313,000 |
Cash | £67,000 |
Current Liabilities | £1,348,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 August 2003 | Dissolved (1 page) |
---|---|
19 May 2003 | Liquidators statement of receipts and payments (12 pages) |
12 November 2002 | Liquidators statement of receipts and payments (5 pages) |
31 October 2002 | Sec/state release of liquidator (1 page) |
30 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 October 2002 | O/C replacement of liquidator (13 pages) |
21 May 2002 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Appointment of a voluntary liquidator (1 page) |
8 May 2001 | Statement of affairs (5 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: 7 ashley drive hartford northwich cheshire CW8 3AQ (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 August 2000 | Return made up to 09/07/00; bulk list available separately
|
24 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
8 February 2000 | Location of register of members (non legible) (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: c/o kpmg fountain precinct, 1 balm green sheffield south yorkshire S1 3AF (1 page) |
28 October 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
6 August 1999 | Return made up to 09/07/99; bulk list available separately
|
22 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 July 1999 | New director appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: vink plastics stafford court 145 washway road sale cheshire M33 7PE (1 page) |
25 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
23 October 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
30 July 1998 | Return made up to 09/07/98; bulk list available separately
|
18 June 1998 | Location of register of members (non legible) (1 page) |
29 October 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
21 July 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Nc inc already adjusted 06/09/96 (1 page) |
12 September 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
19 July 1996 | Return made up to 09/07/96; bulk list available separately (6 pages) |
15 July 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
29 May 1996 | Director resigned (1 page) |
28 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Director resigned (2 pages) |
26 January 1996 | Ad 21/12/95--------- £ si [email protected]=1778002 £ ic 8677155/10455157 (3 pages) |
5 December 1995 | Listing of particulars (42 pages) |
11 October 1995 | Listing of particulars (146 pages) |
2 August 1995 | Ad 01/08/95--------- £ si [email protected]=39 £ ic 8677116/8677155 (2 pages) |
26 July 1995 | Return made up to 10/07/95; bulk list available separately
|
16 June 1995 | Full group accounts made up to 31 December 1994 (44 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
22 June 1988 | Full group accounts made up to 31 December 1987 (33 pages) |
11 August 1987 | Return made up to 25/06/87; bulk list available separately (8 pages) |
30 June 1987 | Full group accounts made up to 31 December 1986 (28 pages) |
22 August 1986 | Return made up to 24/06/86; full list of members (7 pages) |
14 July 1986 | Group of companies' accounts made up to 31 December 1985 (29 pages) |
30 August 1985 | Accounts made up to 31 December 1984 (28 pages) |
30 August 1985 | Annual return made up to 09/07/85 (7 pages) |
21 July 1984 | Accounts made up to 31 December 1983 (26 pages) |
21 July 1984 | Annual return made up to 19/06/84 (7 pages) |
1 August 1983 | Accounts made up to 31 December 1982 (20 pages) |
1 August 1983 | Annual return made up to 14/07/83 (6 pages) |
13 August 1982 | Annual return made up to 08/07/82 (6 pages) |
13 August 1982 | Accounts made up to 31 December 1981 (25 pages) |
18 August 1981 | Accounts made up to 29 June 1981 (4 pages) |