1647 Mn Berkhout
Foreign
Director Name | Mr Peter Frederick Hammersley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(54 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Timber Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Splash Newbridge, Colemans Hatch Hartfield East Sussex TN7 4ES |
Director Name | Theodore Rudolph Hultzer |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(54 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Timber Agent |
Correspondence Address | Anna Van Saksenlaan 21 Santpoort Zuid 2082 Be |
Secretary Name | Mr Peter Frederick Hammersley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(58 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Timber Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Splash Newbridge, Colemans Hatch Hartfield East Sussex TN7 4ES |
Secretary Name | Cotchford Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 1996(58 years, 9 months after company formation) |
Appointment Duration | 27 years |
Correspondence Address | Cotchford House Cotchford Lane Hartfield East Sussex TN7 4DN |
Director Name | Graham Bulkeley |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 July 1996) |
Role | Timber Broker |
Correspondence Address | 7 Arlington Road Eastbourne East Sussex BN21 1DJ |
Director Name | Patrick John Buckler Carson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 1996) |
Role | Accountant |
Correspondence Address | Beech Hanger House Harestone Lane Caterham Surrey CR3 6BD |
Director Name | Stephen John Foster |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1993) |
Role | Timber Broker |
Correspondence Address | 4 Vicarage Gardens Marsworth Tring Hertfordshire HP23 4NJ |
Secretary Name | Allan John Dunford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(54 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 9 Greenwood Drive Redhill Surrey RH1 5PH |
Secretary Name | Patrick John Buckler Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(54 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Beech Hanger House Harestone Lane Caterham Surrey CR3 6BD |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 December 1996 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 February 2001 | Dissolved (1 page) |
---|---|
9 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
4 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 November 1998 | Company name changed churchill & sim LIMITED\certificate issued on 30/11/98 (2 pages) |
25 November 1998 | Completion of winding up (1 page) |
25 November 1998 | Dissolution deferment (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: cotchford house potchford lane upper hartfield east surrey TM7 4DN (1 page) |
5 August 1998 | Appointment of receiver/manager (1 page) |
13 May 1998 | Court order notice of winding up (1 page) |
11 May 1998 | Court order notice of winding up (1 page) |
20 April 1998 | Return made up to 14/02/98; full list of members (5 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (22 pages) |
5 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New secretary appointed (1 page) |
12 August 1996 | Full accounts made up to 31 December 1995 (22 pages) |
4 August 1996 | Secretary resigned (2 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | New secretary appointed (1 page) |
4 August 1996 | Director resigned (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: st james's house 150 london road east grinstead west sussex RH19 1YD (1 page) |
5 February 1996 | Return made up to 14/02/96; no change of members
|
8 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
20 March 1995 | Return made up to 14/02/95; full list of members (10 pages) |