Park Road
Banstead
Surrey
SM7 3DN
Director Name | Patrick Francis Peach |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Insurance Manager |
Correspondence Address | Oakville Shrawley Worcester Worcestershire WR6 6TD |
Director Name | Eric William Willetts |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Personnel Director |
Correspondence Address | The Beeches Fritchley Ambergate Derbyshire De56 |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1996(13 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Dowell Geary Jackson Conning |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 30 May 1992) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Road Liddington Swindon Wilts SN4 0HB |
Director Name | Mr Peter Frederick Kelsey |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 March 1995) |
Role | Managing Director |
Correspondence Address | Brew House Caring Lane Leeds Maidstone Kent ME17 1TG |
Director Name | Mr William Ashe McClintock |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 22 May 1992) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Lockerley Romsey Hampshire SO51 0JJ |
Director Name | Christopher Douglas Stapley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 October 1992) |
Role | Chartered Surveyor |
Correspondence Address | Oakmere Brook Lane Botley Southampton Hampshire SO30 2ER |
Director Name | Ronald Alan Way |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Tudor Knoll 85 Lower Icknield Way Chinnor Oxfordshire OX9 4EA |
Secretary Name | William Ernest Delville Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | Nordlys Norleywood Lymington Hampshire SO41 5RR |
Secretary Name | Helen Michelle Martlew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 9 Spring Plat Pound Hill Crawley West Sussex RH10 7DJ |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 352b Clitheroe Court Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9UQ |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 2FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £45,969,000 |
Net Worth | -£11,068,000 |
Cash | £1,567,000 |
Current Liabilities | £9,912,000 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 February 2006 | Bona Vacantia disclaimer (1 page) |
---|---|
20 December 2004 | Dissolved (1 page) |
20 September 2004 | Liquidators statement of receipts and payments (5 pages) |
20 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 6TH floor brazennose house west brazennose street manchester M2 2FE (1 page) |
16 October 2001 | O/C replacement of liquidator (11 pages) |
16 October 2001 | Appointment of a voluntary liquidator (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: mitchell charlesworth insolvency services fountain court 68 fountain st manchester M2 2FB (1 page) |
28 September 2001 | Appointment of a voluntary liquidator (1 page) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: st marks court chart way horsham west sussex RH12 1XL (1 page) |
13 December 1999 | Resignation of a liquidator (1 page) |
10 December 1999 | Appointment of a voluntary liquidator (1 page) |
23 July 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 1 cornhill london EC3V 3QR (1 page) |
11 January 1999 | Liquidators statement of receipts and payments (6 pages) |
15 July 1998 | Liquidators statement of receipts and payments (6 pages) |
14 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Liquidators statement of receipts and payments (6 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
15 January 1997 | Liquidators statement of receipts and payments (7 pages) |
11 July 1996 | Liquidators statement of receipts and payments (6 pages) |
9 July 1996 | Ad 23/02/88--------- £ si 15873@1 (2 pages) |
9 July 1996 | Statement of affairs (1 page) |
9 July 1996 | Statement of affairs (40 pages) |
9 July 1996 | Ad 08/06/87-23/02/88 £ si 91239@1 (2 pages) |
9 July 1996 | Statement of affairs (52 pages) |
9 July 1996 | Ad 23/02/88--------- £ si 6091@1 (2 pages) |
9 July 1996 | Ad 30/04/87--------- £ si 52729@1 (2 pages) |
9 July 1996 | Ad 09/01/87-30/04/87 £ si 30668@1 (2 pages) |
9 July 1996 | Ad 25/06/87--------- £ si 1825@1 (2 pages) |
9 July 1996 | Statement of affairs (52 pages) |
9 July 1996 | Statement of affairs (58 pages) |
9 July 1996 | Statement of affairs (1 page) |
12 January 1996 | Liquidators statement of receipts and payments (6 pages) |
21 November 1995 | Director resigned (4 pages) |
5 July 1995 | Liquidators statement of receipts and payments (12 pages) |
11 April 1995 | Director resigned (4 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 October 1994 | Secretary's particulars changed (2 pages) |
9 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
26 January 1993 | Certificate of specific penalty (1 page) |
5 January 1993 | Appointment of a voluntary liquidator (1 page) |
22 December 1992 | Declaration of solvency (4 pages) |
22 December 1992 | Resolutions
|
6 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1992 | Return made up to 02/05/92; full list of members (16 pages) |
5 May 1992 | Full group accounts made up to 31 December 1991 (34 pages) |
4 March 1992 | Memorandum and Articles of Association (34 pages) |
12 February 1992 | Ad 30/12/91--------- £ si 27000000@1=27000000 £ ic 3075639/30075639 (2 pages) |
12 February 1992 | Resolutions
|
16 October 1991 | Resolutions
|
1 June 1991 | Return made up to 02/05/91; full list of members (25 pages) |
30 April 1991 | Full group accounts made up to 31 December 1990 (32 pages) |
1 August 1990 | Return made up to 02/05/90; full list of members (23 pages) |
7 June 1990 | Ad 10/03/87-30/04/87 premium £ si 44933@1 (2 pages) |
7 June 1990 | Statement of affairs (15 pages) |
30 August 1989 | Return made up to 12/05/89; bulk list available separately (22 pages) |
26 July 1989 | Memorandum and Articles of Association (39 pages) |
16 August 1988 | Return made up to 08/08/88; bulk list available separately (11 pages) |
20 May 1988 | Return made up to 08/07/87; full list of members (27 pages) |
30 October 1987 | Resolutions
|
11 August 1987 | Memorandum and Articles of Association (22 pages) |