Axminster
Devon
EX13 5EF
Director Name | Ferdi Tongi |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 30 August 2002(86 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Mba Eng |
Correspondence Address | Lauferfeld Strasse 25 Dachsen 8447 Zurich Foreign |
Director Name | Christian Zurcher |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 30 August 2002(86 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Economist |
Correspondence Address | Tannackerstrasse 14 Moosserdorf 3302 Berne Switzerland |
Director Name | Christoph Schupbach |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 15 April 2004(87 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | Im Embri 13a Urdorf Ilanton Zurich Foreign |
Director Name | Mr Christopher John Baker |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(75 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 1999) |
Role | Sales Director |
Correspondence Address | Holly Barn Rein Road Horsforth Leeds LS18 4TA |
Director Name | Mr Jacobes Lambertus Dolk |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 October 1991(75 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | Van Ballegooysingel 41 3055-Pb Rotterdam Foreign |
Director Name | Mr Ronald Aubrey Larkin |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(75 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Rose Cottage Hare Lane Broadway Ilminster Somerset TA19 9LN |
Director Name | Mr Alan Stanley Thorogate |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(75 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 1992) |
Role | Financial Director |
Correspondence Address | 1 Lynor Close Taunton Somerset TA1 2RX |
Secretary Name | Mr Alan Stanley Thorogate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(75 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 1 Lynor Close Taunton Somerset TA1 2RX |
Secretary Name | Mr Leslie Knibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(75 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 28 Fremantle Road Taunton Somerset TA1 1BS |
Director Name | Jacob Van Aalst |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 1999(82 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Distelstraat 12 Nieun Vennea 2153 Cc |
Director Name | Mr David Michael Larcombe |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(82 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 July 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles Shutewater Hill Bishops Hull Somerset TA1 5EQ |
Director Name | Mr Simon Francis Browning |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(83 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 January 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 63 Ilkley Hall Park Ilkley West Yorkshire LS29 9LD |
Registered Address | C/O Ernst And Young Llp PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £8,846,000 |
Gross Profit | £2,460,000 |
Net Worth | £1,094,000 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2007 | Dissolved (1 page) |
---|---|
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: chard junction chard somerset TA20 4QR (1 page) |
6 October 2006 | Declaration of solvency (5 pages) |
6 October 2006 | Res re:division of assets/specie (1 page) |
6 October 2006 | Resolutions
|
6 October 2006 | Appointment of a voluntary liquidator (1 page) |
8 August 2006 | Director resigned (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members
|
9 June 2004 | New director appointed (2 pages) |
25 March 2004 | Full accounts made up to 31 December 2003 (20 pages) |
20 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
27 February 2003 | Full accounts made up to 31 December 2002 (21 pages) |
28 January 2003 | Auditor's resignation (1 page) |
29 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
10 September 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
11 June 2002 | Full accounts made up to 31 March 2002 (19 pages) |
10 December 2001 | Director's particulars changed (1 page) |
9 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
3 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (23 pages) |
31 October 2000 | Return made up to 15/10/00; full list of members
|
9 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
16 November 1999 | Return made up to 15/10/99; full list of members
|
13 August 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
17 May 1999 | Director resigned (1 page) |
11 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
11 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
31 July 1998 | Particulars of mortgage/charge (4 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (21 pages) |
16 October 1997 | Return made up to 15/10/97; no change of members
|
6 December 1996 | Full accounts made up to 31 March 1996 (21 pages) |
28 November 1996 | Return made up to 25/10/96; no change of members
|
1 February 1996 | Full accounts made up to 31 March 1995 (21 pages) |
1 February 1996 | Return made up to 25/10/95; full list of members (4 pages) |
19 April 1988 | Company name changed F.J.edwards LIMITED\certificate issued on 20/04/88 (2 pages) |
1 June 1916 | Certificate of incorporation (1 page) |