New Ash Green
Longfield
Kent
DA3 8QL
Secretary Name | Mr Kenneth Frederick John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1999(32 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Accountant |
Correspondence Address | 53 Bowes Wood New Ash Green Longfield Kent DA3 8QL |
Director Name | Kenneth Owen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(34 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Cont Imp Dir |
Correspondence Address | 5 Hop Meadow East Bergholt Essex CO7 6QR |
Director Name | Mr Hans E K A Wolf |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 1991(24 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | Siegelberg 129 5600 Wuppertal 23 Bundersrepublik Germany |
Director Name | Mr Richard Arthur Russell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 9 Saxon Way Headington Oxford Oxfordshire OX3 9DD |
Director Name | Mr Serge Mosser |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 1991(24 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | Rue De Lane Liberation 57220 Bambiderstroff Foreign |
Director Name | Volker Heuzeroth |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 1991(24 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hordenbachstrasse 30 Wuppertal 42369 |
Director Name | Mr Wolfgang Heidecke |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 1991(24 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Aemilianusstr 10 6634 St Barbara Germany |
Director Name | Mr David Charles Edward Caswell |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Lower Farm Barn 65 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL |
Secretary Name | Mr Christopher Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(24 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 11 Poplar Close Catshill Bromsgrove Worcestershire B61 0HH |
Secretary Name | Rodley Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 1995) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorne Drive Pontllanfraith Blackwood Gwent NP2 2PP Wales |
Director Name | Rodley Evans |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 1995) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorne Drive Pontllanfraith Blackwood Gwent NP2 2PP Wales |
Director Name | Fabrice De Montgolfier |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 1993(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 15 Rue Charlotte Jousse F 57070 Metz France |
Director Name | Wolfgang Werner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 December 1993(26 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Goertzheide 10e D 42489 Wulfrath Foreign Germany |
Director Name | Jurgen Eckehard Joachim Von Heyden |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 1994(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | Am Buschauschen 19 Wuppertal 42115 Germany |
Secretary Name | Bernard Muller |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 January 1996(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 1997) |
Role | General Manager |
Correspondence Address | Woodcote Farm Kidderminster Road Dodford Bromsgrove Worcestershire B61 9EA |
Director Name | Patrick Poirier |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 1996(29 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 October 1997) |
Role | Managing Director |
Correspondence Address | 6 Rue Du Boulay Neuveille 88600 |
Director Name | Friedhelm Schwarten |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 November 1996(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | Schelthofer Str 206 Tonivorst Nordrhein-Westfalen 47918 |
Director Name | Burkhard Wevers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 October 1997(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | Woodcote Farm Kidderminster Road Bromsgrove Worcestershire B61 9EA |
Secretary Name | Burkhard Wevers |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 10 October 1997(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 1999) |
Role | Secretary And Director |
Correspondence Address | Woodcote Farm Kidderminster Road Bromsgrove Worcestershire B61 9EA |
Director Name | Horst Vogt |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 October 1997(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | Am Fischerweg 11 Korbach D 34497 |
Director Name | Calum Allison |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2000) |
Role | HR Manager |
Correspondence Address | 62 Spring Lane Fordham Heath Colchester CO3 5TG |
Director Name | Christopher Rhodes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(34 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 2002) |
Role | General Manager |
Correspondence Address | 66 Newland Gardens Ware Road Hertford Hertfordshire SG13 7WX |
Registered Address | The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £600,000 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2003 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
26 July 2016 | Restoration by order of the court (3 pages) |
---|---|
26 July 2016 | Restoration by order of the court (3 pages) |
11 October 2005 | Dissolved (1 page) |
11 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: cornwall court 19 cornwall street birmingham B3 2DT (1 page) |
15 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: the hamilton centre rodney way chelmsford essex CM1 3BY (1 page) |
4 April 2002 | Declaration of solvency (3 pages) |
4 April 2002 | Appointment of a voluntary liquidator (2 pages) |
3 April 2002 | Resolutions
|
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
20 December 2001 | Full accounts made up to 30 September 2000 (14 pages) |
6 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
14 February 2001 | Director resigned (1 page) |
8 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (16 pages) |
21 April 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: unit 6, central avenue, corngreaves trading estate, cradley heath, warley, west midlands, B64 7BY (1 page) |
14 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 August 1998 (18 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | Return made up to 15/11/98; no change of members (5 pages) |
19 April 1999 | Full accounts made up to 31 December 1997 (16 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
20 August 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
15 December 1997 | New secretary appointed;new director appointed (2 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 April 1997 | Return made up to 15/11/96; full list of members
|
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Ad 02/12/96--------- £ si 850000@1=850000 £ ic 750000/1600000 (2 pages) |
14 January 1997 | Nc inc already adjusted 02/12/96 (1 page) |
14 January 1997 | Resolutions
|
22 December 1996 | Auditor's resignation (1 page) |
4 August 1996 | Director resigned (1 page) |
2 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Return made up to 15/11/95; no change of members (4 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
13 June 1994 | Full accounts made up to 31 December 1993 (19 pages) |
14 October 1993 | Full accounts made up to 31 December 1992 (20 pages) |
25 September 1992 | Full accounts made up to 31 December 1991 (20 pages) |
21 January 1992 | Full accounts made up to 31 March 1991 (19 pages) |
15 January 1991 | Full accounts made up to 31 March 1990 (18 pages) |
20 March 1990 | Full accounts made up to 1 April 1989 (15 pages) |
20 February 1990 | Full accounts made up to 30 September 1988 (15 pages) |
21 October 1988 | Accounts for a medium company made up to 30 September 1987 (10 pages) |
21 August 1986 | Accounts for a medium company made up to 30 September 1985 (9 pages) |