London
W2 4AW
Director Name | Mr Paul Christopher Ronald Wates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellasis House Headley Heath Approach Mickleham Dorking Surrey RH5 6DH |
Director Name | Mr Errol Allan Mews |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1993(4 years, 6 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Vine House Aston Somerville Broadway Worcestershire WR12 7JD |
Secretary Name | Andrew Clive Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1998(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 57 Burnaby Gardens Chiswick London W4 3DR |
Director Name | Mr Andrew Charles Blessley |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2001(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Clerk-Livery Co |
Country of Residence | England |
Correspondence Address | 37 York Avenue London SW14 7LQ |
Director Name | Mr Charles St George Stephenson Clarke |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | Mill House Letcombe Regis Wantage Oxfordshire OX12 9JD |
Director Name | Richard Lionel Lance Davis |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 23 July 1997) |
Role | Manager (Retired) |
Correspondence Address | 3 Park View Seal Hollow Road Sevenoaks Kent TN13 3BU |
Director Name | Rear Admiral Michael George Temple Harris |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 24 July 2001) |
Role | Rear Admiral (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lodge Church Street Whitchurch Hampshire RG28 7AS |
Director Name | John Nevell Horne |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 June 1998) |
Role | Company Director (Retired) |
Correspondence Address | Shepherds Church Lane Bury Pulborough West Sussex RH20 1PB |
Director Name | Richard Neale Horne |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 1994) |
Role | Management Consultant (Retired) |
Correspondence Address | Jasmine Cottage Baslow Bakewell Derbyshire DE45 1SA |
Director Name | Mr Geoffrey Purefoy Purefoy |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 June 1999) |
Role | Farmer |
Correspondence Address | Shalstone Manor Buckingham Buckinghamshire MK18 5LT |
Secretary Name | Mr Stuart Gordon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 4 President Drive Wapping London E1 9JH |
Secretary Name | Rear Admiral Michael George Temple Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 1998) |
Role | Clerk To Livery Company |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lodge Church Street Whitchurch Hampshire RG28 7AS |
Registered Address | Pannell House Charter Court, Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £140,000 |
Net Worth | £3,835,353 |
Cash | £328,425 |
Current Liabilities | £58,559 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 August 2002 | Dissolved (1 page) |
---|---|
22 May 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: clothworkers' hall dunster court mincing lane london, EC3R 7AH (1 page) |
9 October 2001 | Appointment of a voluntary liquidator (1 page) |
9 October 2001 | Declaration of solvency (3 pages) |
9 October 2001 | Resolutions
|
30 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 August 2001 | Director resigned (1 page) |
13 July 2001 | Return made up to 27/06/01; full list of members
|
20 June 2001 | New director appointed (3 pages) |
26 July 2000 | Return made up to 27/06/00; full list of members (9 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 July 1999 | Return made up to 27/06/99; full list of members (11 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 July 1999 | Director resigned (1 page) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 July 1997 | Director resigned (1 page) |
6 July 1997 | Return made up to 27/06/97; no change of members
|
13 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 July 1996 | Return made up to 27/06/96; no change of members
|
4 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
3 July 1995 | Return made up to 27/06/95; full list of members (14 pages) |