Esher
Surrey
KT10 9PB
Secretary Name | Keith John Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1993(36 years, 11 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Secretary |
Correspondence Address | Little House 4 Vicarage Road Egham Surrey TW20 9JW |
Director Name | Andrew Daryl Le Poidevin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1995(38 years, 7 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Bramble Close Chalfont Common Chalfont St Peter Buckinghamshire SL9 0JP |
Director Name | John Bairstow |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(34 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Frieze Cottage Coxtie Green Road South Weald Brentwood Essex CM14 5RE |
Director Name | Gerald James Bell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Cavewood Rectory Lane Datchworth Knebworth Hertfordshire SG3 6RD |
Director Name | David Michael Hersey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Greenways Ridgeway Hutton Mount Brentwood Essex CM13 2LS |
Director Name | Martin Alan Marcus |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 17 Monkhams Drive Woodford Green Essex IG8 0LG |
Director Name | Allan William Porter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(34 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 147 Worrin Road Shenfield Essex CM15 8JR |
Secretary Name | Mr Ronald John Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brindles 118 Hanging Hill Lane Brentwood Essex CM13 2HN |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £109,000 |
Net Worth | £957,000 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 April 2005 | Dissolved (1 page) |
---|---|
17 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
4 July 2001 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
15 December 1999 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Liquidators statement of receipts and payments (5 pages) |
24 December 1996 | Appointment of a voluntary liquidator (2 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: queens court 9-17 eastern road romford essex, RM1 3NG (1 page) |
17 December 1996 | Resolutions
|
5 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
30 May 1996 | Resolutions
|
13 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 January 1996 | Director's particulars changed (2 pages) |
20 July 1995 | Return made up to 09/06/95; full list of members (6 pages) |
12 July 1995 | Full accounts made up to 1 January 1995 (14 pages) |
24 May 1995 | Div 20/05/95 (1 page) |