122 Stanstead Road
Caterham
Surrey
CR3 6AE
Director Name | Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1999(35 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 6/4 Succoth Court Ravelston Edinburgh EH12 6BY Scotland |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(36 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Director Name | Mr Paul Gittins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2002(38 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Director Name | Alexander Ross Macmillan |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 1993) |
Role | Retired Banker |
Correspondence Address | 16 Ledcameroch Road Bearsden Glasgow Lanarkshire G61 4AB Scotland |
Director Name | Mr Michael Bruce Livingston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 August 1992) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 55 Craiglea Drive Edinburgh Midlothian EH10 5PE Scotland |
Director Name | Alexander Stuart Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(28 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 16 March 1992) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsea Park Gardens London SW3 6AA |
Director Name | Hamish McLeod Grossart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 August 1997) |
Role | Investment Banker |
Correspondence Address | West Court Newton Broxburn West Lothian EH52 6QH Scotland |
Director Name | Mr Peter David Stevenson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 May 1995) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | The White House 147 Whitehouse Lane Edinburgh EH9 2EY Scotland |
Director Name | Mr James Edward Black |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 March 1998) |
Role | Asset Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Oakwood Drive Newton Mearns Glasgow G77 5PU Scotland |
Director Name | John Alastair Wight |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 June 1999) |
Role | Credit & Risk Director |
Correspondence Address | 22 Fairfield Drive Clarkston Glasgow G76 7YH Scotland |
Secretary Name | Derek Robert Scott Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 12 Brent Way Glasgow G46 8GA Scotland |
Director Name | Mr Robert McNeil |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 April 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kincardine Castle Auchterarder Perthshire PH3 1PG Scotland |
Director Name | Mr Jonathan Harper Wilkinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(31 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montford Hall Cuckstool Lane Fence Burnley Lancashire BB12 9NZ |
Director Name | Magnus Mowat |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | New Park House Whitegate Northwich Cheshire CW8 2AY |
Director Name | Mr Christopher George Adams |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 72 Westgate Hale Altrincham Cheshire WA15 9BB |
Director Name | Robert Bruce Wood |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(33 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 August 1997) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Martyrs Cross Penicuik Midlothian Eh26 |
Director Name | Mr Robert Bruce Wood |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(33 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 August 1997) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Martyrs Cross Penicuik Midlothian Eh26 |
Director Name | John McCabe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(34 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 58 Battock Road Brightons Falkirk Stirlingshire FK2 0TT Scotland |
Director Name | Prof James Robin Browning |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(34 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1999) |
Role | Banker |
Correspondence Address | 7 Blackford Hill Grove Edinburgh EH9 3HA Scotland |
Director Name | Peter Mackay |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 6 Henderland Road Edinburgh EH12 6BB Scotland |
Director Name | Derek Robert Scott Lamond |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 12 Brent Way Glasgow G46 8GA Scotland |
Director Name | Mrs Lesley Mary Samuel Knox |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Merton Lane London N6 6NB |
Director Name | Alexander Douglas Peebles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(34 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 July 1998) |
Role | Solicitor |
Correspondence Address | Lindean 85 South Broomage Avenue Larbert Stirlingshire FK5 3ED Scotland |
Director Name | Mr Thomas Bennie |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(34 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nodsdale Falkirk Road Linlithgow West Lothian EH49 7BQ Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Director Name | Ian Duncan Mackay |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | Glenairthrey 12 Upper Glen Road Bridge Of Allan Stirlingshire FK9 4PX Scotland |
Director Name | Henry Serafini Hemsley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | Denbrae 23 Gartcows Road Falkirk FK1 5EF Scotland |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 11 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Director Name | Margaret Elizabeth Smart |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 1999) |
Role | Bank Executive |
Correspondence Address | Misty View 3 Hillhead Drive Falkirk Stirlingshire FK1 5NG Scotland |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(36 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,595,000 |
Gross Profit | £1,530,000 |
Net Worth | £27,503,000 |
Current Liabilities | £3,531,000 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
22 October 2004 | Dissolved (1 page) |
---|---|
22 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
10 April 2003 | Liquidators statement of receipts and payments (5 pages) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: bridge house queens park road handbridge chester cheshire CH88 3AN (1 page) |
4 April 2002 | Appointment of a voluntary liquidator (1 page) |
4 April 2002 | Declaration of solvency (3 pages) |
4 April 2002 | Resolutions
|
12 March 2002 | New director appointed (4 pages) |
26 February 2002 | Director resigned (1 page) |
24 December 2001 | Full accounts made up to 28 February 2001 (14 pages) |
4 June 2001 | Resolutions
|
30 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 8 fredericks place london EC2R 8AT (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Full accounts made up to 28 February 2000 (15 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
14 April 2000 | Return made up to 06/04/00; full list of members (5 pages) |
11 April 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
23 November 1999 | Auditor's resignation (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | Memorandum and Articles of Association (11 pages) |
28 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
3 June 1999 | Full accounts made up to 28 February 1999 (16 pages) |
15 April 1999 | Return made up to 06/04/99; no change of members
|
16 March 1999 | New director appointed (3 pages) |
9 March 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
24 May 1998 | Full accounts made up to 28 February 1998 (17 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Return made up to 06/04/98; bulk list available separately (21 pages) |
23 April 1998 | New director appointed (3 pages) |
22 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | New director appointed (3 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Application for reregistration from PLC to private (1 page) |
2 March 1998 | Re-registration of Memorandum and Articles (18 pages) |
2 March 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
21 January 1998 | Auditor's resignation (1 page) |
30 December 1997 | Accounting reference date extended from 31/12/97 to 28/02/98 (2 pages) |
3 November 1997 | Director resigned (1 page) |
9 October 1997 | Ad 01/09/97-24/09/97 premium £ si [email protected]=109375 £ ic 13148671/13258046 (4 pages) |
9 October 1997 | Ad 01/09/97-24/09/97 £ si [email protected]=168750 £ ic 12797421/12966171 (3 pages) |
9 October 1997 | Ad 01/09/97-24/09/97 premium £ si [email protected]=86875 £ ic 13006796/13093671 (3 pages) |
9 October 1997 | Ad 01/09/97-24/09/97 £ si [email protected]=106875 £ ic 13263046/13369921 (4 pages) |
9 October 1997 | Ad 01/09/97-24/09/97 £ si [email protected]=76375 £ ic 13394921/13471296 (5 pages) |
9 October 1997 | Ad 01/09/97-24/09/97 £ si [email protected]=5000 £ ic 13258046/13263046 (2 pages) |
9 October 1997 | Ad 01/09/97-24/09/97 £ si [email protected]=40625 £ ic 12966171/13006796 (3 pages) |
9 October 1997 | Ad 01/09/97-24/09/97 £ si [email protected]=25000 £ ic 13369921/13394921 (2 pages) |
9 October 1997 | Ad 01/09/97-24/09/97 £ si [email protected]=5000 £ ic 13093671/13098671 (2 pages) |
9 October 1997 | Ad 01/09/97-24/09/97 £ si [email protected]=50000 £ ic 13098671/13148671 (2 pages) |
10 September 1997 | New director appointed (6 pages) |
10 September 1997 | New director appointed (3 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
23 May 1997 | Return made up to 06/04/97; bulk list available separately (15 pages) |
22 May 1997 | Ad 29/04/97-06/05/97 premium £ si [email protected]=7500 £ ic 12789921/12797421 (2 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
6 May 1997 | Full group accounts made up to 31 December 1996 (50 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Ad 21/03/97--------- £ si [email protected] (3 pages) |
27 April 1997 | Particulars of contract relating to shares (3 pages) |
17 April 1997 | Ad 26/03/97--------- £ si [email protected]=135000 £ ic 12642474/12777474 (2 pages) |
17 April 1997 | Ad 21/03/97--------- £ si [email protected]=12447 £ ic 12777474/12789921 (3 pages) |
10 February 1997 | New director appointed (2 pages) |
3 September 1996 | Resolutions
|
17 July 1996 | New director appointed (3 pages) |
5 June 1996 | Particulars of contract relating to shares (4 pages) |
5 June 1996 | Ad 07/05/96--------- £ si [email protected] (2 pages) |
2 June 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
23 May 1996 | Ad 07/05/96--------- £ si [email protected]=97768 £ ic 12544706/12642474 (2 pages) |
7 May 1996 | Return made up to 06/04/96; bulk list available separately
|
25 April 1996 | Resolutions
|
23 April 1996 | Ad 28/03/96--------- £ si [email protected]=34375 £ ic 12510331/12544706 (2 pages) |
8 December 1995 | Return made up to 06/04/95; bulk list available separately (24 pages) |
26 September 1995 | Auditor's resignation (2 pages) |
9 May 1995 | Ad 28/04/95--------- £ si [email protected]=2500 £ ic 12507831/12510331 (4 pages) |
9 May 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Resolutions
|
11 April 1995 | Ad 14/02/95--------- £ si [email protected] (2 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
10 April 1995 | Ad 31/03/95-03/04/95 £ si [email protected]=49375 £ ic 12458456/12507831 (8 pages) |
5 May 1994 | Resolutions
|