Dubai
UAE
Secretary Name | Jaykumar Tarachand Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1996(25 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 77 Wemborough Road Stanmore Middlesex HA7 2EB |
Director Name | Brian Paul Smith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1997(25 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Managing Director |
Correspondence Address | 82 Frithwood Crescent Kents Hill Milton Keynes Buckinghamshire MK7 6HU |
Director Name | Mr Andrew Boyd Turner |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | Bretlands Spur Grove Little Frieth Henleyon Thames Oxon RG9 6PA |
Director Name | Mrs Lily Joy Turner |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 November 1991) |
Role | Director/Company Secretary |
Correspondence Address | Bretlands Spur Grove Little Frieth Henley On Thames Oxon RG9 6PA |
Secretary Name | Mrs Lily Joy Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | Bretlands Spur Grove Little Frieth Henley On Thames Oxon RG9 6PA |
Director Name | Eugene Douglas Derry |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | PO Box 246 8c Avenue De Champel 1211 Geneva 12 Switzerland |
Director Name | Hayden Anthony Hollder |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 1995) |
Role | Company Director |
Correspondence Address | 26 West Hill Wembley Middlesex HA9 9RS |
Secretary Name | Hayden Anthony Hollder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 1995) |
Role | Company Director |
Correspondence Address | 26 West Hill Wembley Middlesex HA9 9RS |
Secretary Name | Mark Thomas Charles Hollder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 26 West Hill Wembley Middlesex HA9 9RS |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Turnover | £945,876 |
Gross Profit | £115,165 |
Net Worth | £30,960 |
Cash | £473 |
Current Liabilities | £346,670 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 July 2004 | Dissolved (1 page) |
---|---|
7 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
29 January 2004 | Receiver ceasing to act (1 page) |
25 November 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
28 April 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 May 2002 | Receiver ceasing to act (4 pages) |
2 May 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
2 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 November 2000 | Liquidators statement of receipts and payments (6 pages) |
1 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
15 June 1999 | Receiver's abstract of receipts and payments (3 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Appointment of a voluntary liquidator (1 page) |
12 May 1998 | Statement of affairs (19 pages) |
12 May 1998 | Resolutions
|
5 May 1998 | Appointment of receiver/manager (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 22/26 brunel road east acton london W3 7UW (1 page) |
16 March 1998 | Return made up to 30/09/97; full list of members; amend (5 pages) |
3 February 1998 | Ad 31/03/97--------- £ si 300000@1 (2 pages) |
3 February 1998 | Nc inc already adjusted 31/03/97 (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
18 November 1997 | Return made up to 30/09/97; full list of members (5 pages) |
22 September 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
19 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
10 October 1996 | Return made up to 30/09/96; full list of members (4 pages) |
8 October 1996 | Nc inc already adjusted 31/03/96 (1 page) |
8 October 1996 | Ad 31/03/96--------- £ si 300000@1=300000 £ ic 500000/800000 (2 pages) |
8 October 1996 | Resolutions
|
3 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Secretary resigned;director resigned (4 pages) |
18 September 1995 | Return made up to 30/09/95; full list of members (12 pages) |
13 September 1995 | Location of register of members (non legible) (1 page) |
10 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |