Praestp
4720
Director Name | Dr John Charles Forbes Murray |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2000(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Food Gums Sale Manager |
Country of Residence | England |
Correspondence Address | 6 Quaggy Walk London SE3 9EL |
Secretary Name | Dr John Charles Forbes Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2000(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Food Gums Sale Manager |
Country of Residence | England |
Correspondence Address | 6 Quaggy Walk London SE3 9EL |
Director Name | Stuart Alan Randall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 April 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Belgravia Gardens Hereford Herefordshire HR1 1RB Wales |
Director Name | Mr Brian Victor Carver |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Chapel House Leys Hill Kerne Bridge Ross On Wye Herefordshire HR9 5QU Wales |
Director Name | Dr George Warwick Littlecott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 April 1998) |
Role | Commercial Director |
Correspondence Address | 16 Newcourt Park Charlton Kings Cheltenham Gloucestershire GL53 9AY Wales |
Secretary Name | Stuart Alan Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 April 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Belgravia Gardens Hereford Herefordshire HR1 1RB Wales |
Director Name | Gerald Brian Nelson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(1 year after company formation) |
Appointment Duration | 4 years (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | Pentwyn Poston Vowchurch Hereford And Worcester HR2 0RJ Wales |
Director Name | John Edward Breese |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 September 1995) |
Role | Operations Director |
Correspondence Address | Bryn Tirion Ffordd Y Rhos Treuddyn Clwyd CH7 4NJ Wales |
Director Name | Lorna Catherine Macfadyen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 1998) |
Role | Technical Dir |
Correspondence Address | 6 Leys Farm Tarrington Hereford Herefordshire HR41 4EX Wales |
Director Name | John Edward Breese |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | Bracken House Saddlebow Orcop Hereford HR2 8HD Wales |
Director Name | Matthias Sonneveld |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 3 Beeson Court Landenberg Pa 19350 |
Director Name | Mr Edward Ronald William Prescott |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 January 1999) |
Role | Managing Director |
Correspondence Address | 66 Framley Road Tonbridge Kent TN10 4HT |
Director Name | Klaus Petersen |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2000) |
Role | President |
Correspondence Address | Rue Victor Lefevre 45 Brussels B1040 |
Director Name | Hans Henrik Hjorth |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2000) |
Role | President Hercules Europe & Md |
Correspondence Address | Brokso Vej 60 Herlufmagle 4160 |
Director Name | Mr Israel John Floyd |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2000) |
Role | Corporate Secretary Assistant |
Correspondence Address | 5 Blueberry Court Hockessin Delaware 19707 Foreign |
Secretary Name | Mr Israel John Floyd |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2000) |
Role | Corporate Secretary Assistant |
Correspondence Address | 5 Blueberry Court Hockessin Delaware 19707 Foreign |
Director Name | Mr Andrew Robert Charles Mears |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Eddington Close Maidstone Kent ME15 9XG |
Director Name | George Warwick Littlecott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2003) |
Role | Food Gums Manager |
Correspondence Address | 49 Rue Du Docteur Blancue 75016 Paris Foreign |
Director Name | Jan Leonardus Martinus Bogers |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 October 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2001) |
Role | Food Gum Manager |
Correspondence Address | Hammavskjoldlaan 7 Em Middleburg 4334 |
Director Name | David Scott Benson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2001) |
Role | Plant Manager |
Correspondence Address | 17 Mawson Close Old Hall Warrington Cheshire WA5 5PH |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 52 Market Street Ashby De La Zouch Leics LE65 1AN |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 October 1993) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 October 1993) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | C/O Begbies Traynor Elliott House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Cash | £141,000 |
Current Liabilities | £277,000 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
9 December 2003 | Resolutions
|
9 December 2003 | Statement of affairs (5 pages) |
9 December 2003 | Appointment of a voluntary liquidator (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: cp kelco uk LIMITED site penrhyn road, knowsley business park south, liverpool merseyside L34 9HY (1 page) |
26 October 2003 | Director resigned (1 page) |
10 March 2003 | Return made up to 28/02/03; full list of members
|
27 October 2002 | Full accounts made up to 30 June 2001 (9 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
26 November 2001 | Full accounts made up to 30 June 2000 (16 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: hercules LTD 31 london road reigate surrey RH2 9YA (1 page) |
7 November 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | Ad 07/08/00--------- £ si 175000@1=175000 £ ic 326633/501633 (2 pages) |
8 September 2000 | Resolutions
|
8 September 2000 | Resolutions
|
31 May 2000 | Full accounts made up to 30 June 1999 (20 pages) |
31 May 2000 | Full accounts made up to 30 June 1998 (24 pages) |
22 May 2000 | Return made up to 28/02/00; full list of members
|
5 January 2000 | Return made up to 28/02/99; full list of members
|
2 November 1999 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | New secretary appointed;new director appointed (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Full accounts made up to 31 December 1997 (25 pages) |
23 March 1998 | Return made up to 28/02/98; full list of members (9 pages) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Particulars of mortgage/charge (5 pages) |
23 January 1998 | Particulars of mortgage/charge (5 pages) |
23 January 1998 | Particulars of mortgage/charge (7 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (24 pages) |
12 March 1997 | Return made up to 28/02/97; full list of members (11 pages) |
30 December 1996 | New director appointed (2 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (24 pages) |
19 June 1996 | Director's particulars changed (1 page) |
28 March 1996 | Return made up to 05/03/96; full list of members
|
16 February 1996 | Director resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
10 October 1995 | Particulars of mortgage/charge (6 pages) |