Kimpton
Andover
SP11 8NU
Director Name | Miss Sarah Chadbourne |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 August 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Kimpton Andover SP11 8NU |
Director Name | Peter Charles Crane |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 15 Moorhead Court Ocean Village Southampton Hampshire SO14 3GQ |
Director Name | Mr Robert James Wheatley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 July 2001) |
Role | Chief Executive |
Correspondence Address | 52 Eastworth Road Chertsey Surrey KT16 8DP |
Director Name | Raymond Emile Wouters |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 July 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 July 2001) |
Role | Manager |
Correspondence Address | Meesberg 40 Holsbeek Belgium 3220 |
Secretary Name | David Eugene Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 July 2001) |
Role | Company Director |
Correspondence Address | 15 Boleyn Gardens West Wickham Kent BR4 9NG |
Secretary Name | Bart Van De Kerkhof |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(5 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | Zandwaver 5 Geel 2440 Belgium |
Director Name | Didier Naessens |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 May 2005) |
Role | Executive |
Correspondence Address | Wilgen Straat 32 Merelbeke 9820 Belgium |
Director Name | Philippe Wimant |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2002) |
Role | Chief Executive |
Correspondence Address | Lijsterweg 4 Vosselaar 2350 Belgium |
Secretary Name | Bart Van De Kerkhof |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 28 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 March 2006) |
Role | Controller |
Correspondence Address | 2a Yd Waver 5 Geel 2440 Belgium |
Director Name | Trevor Ian Diaper |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | 8 Quintrel Avenue Fareham Hampshire PO16 9TE |
Director Name | Jacques Ledure |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 December 2007) |
Role | Engineer |
Correspondence Address | Rue De Corby 1 Montigny-Le-Tilleul 6180 Belgium |
Director Name | Geert Roelans |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 May 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 2007) |
Role | Finance Director |
Correspondence Address | Zandueuenvelden 28 Ndlen 2560 Belgium |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 39/49 Commercial Road Southampton Hampshire SO15 1GA |
Registered Address | 6th Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
4 May 2009 | Liquidators statement of receipts and payments to 24 April 2009 (5 pages) |
---|---|
4 May 2009 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 4 February 2009 (5 pages) |
13 February 2008 | Appointment of a voluntary liquidator (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Statement of affairs (5 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 4 leylands business park colden common winchester hampshire SO21 1TH (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
25 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 March 2006 | Return made up to 16/02/06; full list of members (8 pages) |
15 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 February 2005 | Return made up to 16/02/05; full list of members (8 pages) |
9 November 2004 | Nc inc already adjusted 31/12/03 (1 page) |
27 October 2004 | Resolutions
|
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 4 leylands business park colden common winchester hampshire SO21 1TH (1 page) |
22 September 2004 | Ad 31/12/03--------- £ si 500000@1 (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
15 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: unit 31 romsey industrial estate greatbridge road romsey hampshire SO51 0HR (1 page) |
15 March 2004 | New director appointed (2 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
1 November 2002 | New director appointed (1 page) |
1 November 2002 | Director resigned (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 June 2002 | New director appointed (1 page) |
16 June 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
15 March 2002 | New director appointed (3 pages) |
15 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: the pickeridge stoke common road fulmer buckinghamshire SL3 6HA (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: riverscroft chertsey road shepperton middlesex TW17 9NY (1 page) |
20 March 2001 | Ad 26/07/00--------- £ si 999990@1 (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Return made up to 16/02/01; full list of members
|
20 March 2001 | Nc inc already adjusted 26/07/00 (1 page) |
3 October 2000 | Particulars of mortgage/charge (7 pages) |
28 September 2000 | New director appointed (2 pages) |
25 August 2000 | Nc inc already adjusted 26/07/00 (1 page) |
25 August 2000 | Ad 26/07/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
25 August 2000 | Resolutions
|
25 August 2000 | New director appointed (3 pages) |
21 August 2000 | Accounting reference date shortened from 28/02/01 to 30/12/00 (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
5 April 2000 | Company name changed bondco 772 LIMITED\certificate issued on 06/04/00 (2 pages) |