Warwick On Eden
Carlisle
Cumbria
CA4 8DG
Secretary Name | Mrs Virginia Leavalle Pierpont |
---|---|
Nationality | American |
Status | Current |
Appointed | 04 April 2000(10 years, 10 months after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Company Director |
Correspondence Address | Warwick Hall Warwick On Eden Carlisle Cumbria CA4 8DG |
Director Name | Anthony Derek Coates |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2001(11 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sixpenny Lane Chalgrove Oxford Oxfordshire OX44 7YD |
Director Name | Christopher Paul Stevens |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2003(14 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Operations Director |
Correspondence Address | 12a Lightfoot Road Hornsey London N8 7JN |
Secretary Name | Paula Anne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 20 June 1991) |
Role | Company Director |
Correspondence Address | 19 Arthur Road Motspur Park New Malden Surrey KT3 6LX |
Director Name | Mr Nicholas Henry Marriner |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 April 2000) |
Role | Charterd Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Hall Warwick On Eden Carlisle CA4 8PG |
Secretary Name | Mr Nicholas Henry Marriner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 April 2000) |
Role | Charterd Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Hall Warwick On Eden Carlisle CA4 8PG |
Director Name | Michael Anthony Cotton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 November 1999) |
Role | Consultant |
Correspondence Address | Merivale Crag Lane Huby Leeds LS17 0BW |
Director Name | Piero Guiseppe Granelli |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 1997(7 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 1997) |
Role | Managing Consultant |
Correspondence Address | 12 Lanark Close London W5 1SN |
Director Name | Mr Nimratpal Sanghera |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Meath Green Lane Horley Surrey RH6 8HY |
Director Name | Mr Patrick James Newton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 February 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Watermark Willoughby Road Twickenham Middlesex TW1 2QE |
Director Name | John Mitchell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2001) |
Role | Executive Vice President |
Correspondence Address | The Grange Pulens Lane Petersfield Hampshire GU31 4DE |
Director Name | Malcolm George Wright |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Avenue Winchester Hill Sutton Scotney Hampshire SO21 3HH |
Registered Address | Ernst & Young Llp PO Box 61 Cloth Hall Court 14 King Street Leeds 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 | £11,044,000 |
Gross Profit | £4,648,000 |
Net Worth | £1,730,000 |
Cash | £8,000 |
Current Liabilities | £2,361,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 March 2007 | Dissolved (1 page) |
---|---|
18 December 2006 | Notice of move from Administration to Dissolution (14 pages) |
13 July 2006 | Administrator's progress report (10 pages) |
28 June 2006 | Notice of extension of period of Administration (1 page) |
24 January 2006 | Administrator's progress report (6 pages) |
28 December 2005 | Notice of extension of period of Administration (1 page) |
26 July 2005 | Administrator's progress report (6 pages) |
1 July 2005 | Notice of extension of period of Administration (1 page) |
27 January 2005 | Administrator's progress report (6 pages) |
1 December 2004 | Notice of extension of period of Administration (1 page) |
3 August 2004 | Administrator's progress report (7 pages) |
26 February 2004 | Statement of administrator's proposal (22 pages) |
3 February 2004 | Statement of affairs (6 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: lloyds chambers portsoken street london E1 8BT (1 page) |
12 January 2004 | Appointment of an administrator (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 August 2003 | New director appointed (2 pages) |
13 June 2003 | Return made up to 22/05/03; full list of members
|
13 June 2003 | Director resigned (1 page) |
2 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 August 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 22/05/01; full list of members
|
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
22 February 2001 | Ad 10/02/01--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
22 February 2001 | £ nc 2000000/3000000 10/02/01 (2 pages) |
22 February 2001 | Resolutions
|
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Ad 04/07/00--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
11 July 2000 | Nc inc already adjusted 04/07/00 (1 page) |
7 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
6 June 2000 | £ nc 100/1000000 18/05/00 (1 page) |
6 June 2000 | Ad 18/05/00--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | New director appointed (2 pages) |
13 April 2000 | Secretary resigned;director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 27/28 angel gate city road london EC1V 2PT (1 page) |
4 June 1999 | Return made up to 22/05/99; full list of members
|
17 March 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 July 1998 | Return made up to 22/05/98; no change of members
|
25 June 1998 | Director's particulars changed (1 page) |
30 March 1998 | Registered office changed on 30/03/98 from: 10 royal crescent london W11 4SL (1 page) |
16 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
6 October 1997 | Return made up to 22/05/97; no change of members (5 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 April 1997 | New director appointed (2 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Memorandum and Articles of Association (8 pages) |
5 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
21 May 1996 | Company name changed documentation associates LIMITED\certificate issued on 22/05/96 (2 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 October 1995 | Memorandum and Articles of Association (20 pages) |
17 October 1995 | Resolutions
|
30 May 1995 | Return made up to 22/05/95; full list of members (10 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |