Stamford Brook
London
W12 9NF
Director Name | Mr Duncan Robert Hyde |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1999(11 years, 6 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Milner Road Kingston Upon Thames Surrey KT1 2AU |
Secretary Name | Mrs Mary Angela Skelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2000(12 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hartswood Road Stamford Brook London W12 9NF |
Director Name | Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 1 Linden Court Middleton Road Camberley Surrey GU15 3TU |
Secretary Name | Mrs Mary Angela Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hartswood Road Stamford Brook London W12 9NF |
Director Name | Neil Martin England |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 October 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lambourne House Harvest Hill Bourne End Buckinghamshire SL8 5JJ |
Secretary Name | Patricia Frances Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 52a Church Road Chavey Down Ascot Berkshire SL5 8RR |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £155,574,000 |
Current Liabilities | £3,000 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
1 September 2001 | Dissolved (1 page) |
---|---|
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Liquidators statement of receipts and payments (5 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: c sefton park bells hill stoke poges buckinghamshire SL2 4FG (1 page) |
2 September 1999 | Declaration of solvency (4 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Appointment of a voluntary liquidator (1 page) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
31 January 1999 | Ad 01/03/98--------- £ si 100100@1 (2 pages) |
29 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
27 October 1998 | Director resigned (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | Ad 01/03/98--------- £ si 100@1=100 £ ic 192021119/192021219 (2 pages) |
23 June 1998 | New director appointed (2 pages) |
29 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: "c" sefton park bells hill stoke poges buckinghamshire SL2 4HS (1 page) |
28 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
25 April 1997 | Full accounts made up to 31 August 1996 (11 pages) |
10 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
14 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
18 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (12 pages) |
11 April 1995 | Ad 01/03/95--------- £ si 200@1 (4 pages) |
11 April 1995 | Particulars of contract relating to shares (6 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
10 April 1995 | Ad 22/10/93--------- £ si 2978024@1 (4 pages) |