Richmond
Surrey
TW10 5EB
Secretary Name | Julie Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1999(12 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House High Street Stock Essex CM4 9BN |
Director Name | Christopher Charles Evans |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 April 1999) |
Role | Recrviting Consultant |
Correspondence Address | 36 Worcester Drive Rayleigh Essex Ssu 6na |
Director Name | Arthur Colin Somerville |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 108 Vineyard Hill Road London SW19 7JJ |
Secretary Name | Arthur Colin Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 108 Vineyard Hill Road London SW19 7JJ |
Secretary Name | Mr Ghassan Salim Maalouf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 April 1999) |
Role | Accountant Recruitment |
Correspondence Address | 19 Rothesay Avenue Richmond Surrey TW10 5EB |
Registered Address | C/O Vernon Wright And Co 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Turnover | £1,634,239 |
Gross Profit | £576,677 |
Net Worth | £59,015 |
Cash | £51,696 |
Current Liabilities | £91,882 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 March 2006 | Dissolved (1 page) |
---|---|
13 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
14 April 2003 | Appointment of a voluntary liquidator (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 2 hobhouse court suffolk street london SW1Y 4HH (1 page) |
17 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 July 2001 | Memorandum and Articles of Association (11 pages) |
2 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
2 July 2001 | S-div 14/07/00 (1 page) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 July 2000 | Resolutions
|
14 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
23 November 1999 | Auditor's resignation (1 page) |
20 July 1999 | £ ic 1429/1215 07/07/99 £ sr 214@1=214 (1 page) |
21 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
17 June 1999 | Declaration of shares redemption:auditor's report (3 pages) |
15 June 1999 | Resolutions
|
5 May 1999 | Director resigned (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
18 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 May 1997 | Return made up to 28/05/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 July 1996 | Particulars of mortgage/charge (6 pages) |
23 May 1996 | Return made up to 28/05/96; no change of members (4 pages) |
11 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 May 1995 | Return made up to 28/05/95; full list of members (6 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
30 July 1991 | Full accounts made up to 31 December 1990 (13 pages) |
30 January 1990 | Ad 18/01/90--------- £ si 429@1=429 £ ic 1000/1429 (2 pages) |