Wallasey
Merseyside
L45 0JN
Director Name | Roderick Nigel Offer |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Consulting Engineer |
Correspondence Address | The Long Barn Sheepcombe Washingpool Hill Road Tockington Bristol Avon BS12 4NZ |
Director Name | Derek Wilfrid Read |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Consulting Engineer |
Correspondence Address | Brayfield Tylers Green Haywards Heath West Sussex RH16 4BW |
Director Name | Alastair John McKenzie Soane |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 18 Forest Road Meols Wirral Merseyside L47 6AU |
Secretary Name | Keith Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 183 Ashworth Park Knutsford Cheshire WA16 9DN |
Director Name | Denver Alfred Woodward |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Burgh Cottage 8 Burgh Mount Banstead Surrey SM7 1ER |
Director Name | Maurice Govind Gidwani |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(9 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Chartered Structural Engineer |
Correspondence Address | 36 Prey Heath Close Mayford Woking Surrey GU22 0SP |
Director Name | Rodney Edward King |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(9 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Chartered Structural Engineer |
Correspondence Address | 20 Brook Street Colne Engaine Colchester Essex CO6 2EU |
Director Name | Francis Beattie Tierney |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(9 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Consulting Engineer |
Correspondence Address | 25 Weybridge Close Appleton Warrington Cheshire WA4 5LZ |
Director Name | Alan Robert Bowman |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Leeming Cottage Watermillock Penrith Cumbria CA11 0JR |
Director Name | Donald John Campbell-Little |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 September 1992) |
Role | Consulting Engineer |
Correspondence Address | 44 Grove Wood Hill Coulsdon Surrey CR5 2EL |
Director Name | James Graham Millar |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Consulting Engineer |
Correspondence Address | Cascades 5 The Wold Woldingham Surrey CR3 7BR |
Director Name | David Russell Waby |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 7 Foxglove Way Little Neston South Wirral Merseyside L64 0XQ |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,772,462 |
Net Worth | £563,291 |
Cash | £7,605 |
Current Liabilities | £1,414,027 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
27 August 2002 | Dissolved (1 page) |
---|---|
27 May 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
12 February 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (6 pages) |
20 May 1999 | £ ic 390938/207016 03/05/99 £ sr 183922@1=183922 (1 page) |
23 February 1999 | Declaration of solvency (4 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: scholes hall scholes lane st helens merseyside WA10 3PA (1 page) |
12 February 1999 | Appointment of a voluntary liquidator (1 page) |
12 February 1999 | Resolutions
|
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1998 | Company name changed bingham cotterell holdings limit ed\certificate issued on 21/12/98 (2 pages) |
17 December 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
16 December 1998 | Return made up to 13/10/98; full list of members (8 pages) |
1 February 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
23 January 1998 | Return made up to 13/10/97; no change of members
|
17 June 1997 | Auditor's resignation (1 page) |
28 February 1997 | Return made up to 13/10/96; change of members
|
3 February 1997 | Full group accounts made up to 31 March 1996 (21 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
5 March 1996 | Return made up to 13/10/95; full list of members
|
18 December 1995 | Full group accounts made up to 31 March 1995 (19 pages) |