Roman Ride
Crowthorne
Berkshire
RG45 6BU
Director Name | William James Barr |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1996(6 months, 1 week after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Harkieston Maybole Ayrshire KA19 7LP Scotland |
Director Name | Detlef Kornett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 234 Barrier Point Road London Greater London E16 2SF |
Secretary Name | Brian James Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2002(6 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Groby Place Altrincham Cheshire WA14 4AL |
Director Name | Albert Maasland |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch Canadian |
Status | Current |
Appointed | 26 March 2003(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Businessman |
Correspondence Address | The Old Farm Chipstead Lane Riverhead Kent TN13 2AH |
Secretary Name | Andrew Brian Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(5 days after company formation) |
Appointment Duration | 12 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 21 Mercia Drive Dore Sheffield South Yorkshire S17 3QF |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Croft Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Director Name | Mr Timothy Edward Quinlan |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 May 1996) |
Role | Managing Director (Divisional) |
Country of Residence | England |
Correspondence Address | 121 Thorpe Bay Gardens Thorpe Bay Southend On Sea Essex SS1 3NW |
Director Name | John Lord |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1997) |
Role | Company Executive |
Correspondence Address | Gardd Y Gegin St Hilary Vale Of Glamorgan CF71 7DP Wales |
Director Name | Mr John Keith Hepburn |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 16 July 1996) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 9 Addison Crescent London W14 8JP |
Director Name | Mr Steven Crowther |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 1999) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Hoyland Hills Cottage High Hoyland Barnsley South Yorkshire S75 4BA |
Director Name | David Colin Temme |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Long Acre Court Nottage Porthcawl Mid Glamorgan CF36 3TJ Wales |
Director Name | Mr Charles Philip Walker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Paradise Farm The Rushes Gotham Nottingham NG11 0HY |
Director Name | David Davies |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 April 2001) |
Role | Manager |
Correspondence Address | 438 Finchampstead Road Wokingham Berkshire RG40 3RB |
Director Name | Malcolm Alan Chamberlain |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 31 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr Neil Laurence Black |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | Treetops 36 The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Kenneth Nottage |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 June 1998) |
Role | General Manager |
Correspondence Address | 5 Westfield Grove High Barnes Sunderland Tyne And Wear SR4 8QZ |
Director Name | Robert James Sanderman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 January 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2000) |
Role | Businessman |
Correspondence Address | 48 Charlou Circle Englewood Colarado 80111 |
Director Name | Darren Jason Brown |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 2 The Stable Yard Wingerworth Chesterfield Derbyshire S42 6PL |
Director Name | Mr Robert John Phillips |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | Oakdale St Edyrns Close Cyncoed Cardiff South Wales CF23 6TH Wales |
Director Name | Warren Robert Zeller |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 May 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | 35 The Hill Groomsport Bangor County Down BT19 6JS Northern Ireland |
Director Name | John Sutherland |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 04 April 2001) |
Role | Managing Director |
Correspondence Address | Mosley Hall Farm The New Farmhouse, Chelford Road Knutsford WA1 8RB |
Director Name | Gary Edward Cowan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2002) |
Role | Director Ice Hockey Team |
Correspondence Address | 4 Acton Square The Crescent Salford Manchester M5 4NY |
Director Name | Mr James Norton Lea |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | Chanderhill Farm Chanderhill Holymoorside Chesterfield Derbyshire S42 7HN |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 2001) |
Correspondence Address | Eversheds Fitzalan House, Fitzalan Road Cardiff South Glamorgan CF24 0EE Wales |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2001(5 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 06 August 2002) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | C/O Kroll 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 March 2005 | Dissolved (1 page) |
---|---|
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
6 June 2003 | Statement of affairs (10 pages) |
6 June 2003 | Resolutions
|
6 June 2003 | Appointment of a voluntary liquidator (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: grange farm business park hugglescote leicestershire LE67 2BT (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
14 November 2002 | Return made up to 23/10/02; full list of members
|
26 September 2002 | Memorandum and Articles of Association (15 pages) |
26 September 2002 | Resolutions
|
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
2 April 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
9 March 2002 | New director appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Return made up to 23/10/01; full list of members
|
24 September 2001 | New director appointed (2 pages) |
5 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 April 2001 | Director resigned (1 page) |
26 March 2001 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
1 February 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 November 2000 | Return made up to 23/10/00; full list of members (11 pages) |
13 September 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
15 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 May 2000 | New director appointed (2 pages) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
6 December 1999 | Return made up to 23/10/99; full list of members
|
8 September 1999 | New director appointed (2 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Resolutions
|
20 November 1998 | Return made up to 23/10/98; full list of members (8 pages) |
22 October 1998 | Director resigned (2 pages) |
17 September 1998 | Full accounts made up to 30 April 1998 (13 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page) |
3 February 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Memorandum and Articles of Association (14 pages) |
15 January 1998 | Director resigned (1 page) |
14 January 1998 | Resolutions
|
18 December 1997 | Resolutions
|
3 December 1997 | Full accounts made up to 30 April 1997 (11 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
25 November 1997 | Return made up to 23/10/97; no change of members (6 pages) |
31 July 1997 | Return made up to 23/10/96; full list of members; amend (10 pages) |
27 April 1997 | Director resigned (1 page) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
18 November 1996 | Secretary resigned (1 page) |
29 October 1996 | Return made up to 23/10/96; full list of members (8 pages) |
23 August 1996 | Accounting reference date extended from 30/11/96 to 30/04/97 (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Ad 16/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | New director appointed (1 page) |
25 May 1996 | New director appointed (3 pages) |
24 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | Director resigned (2 pages) |
5 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 November 1995 | Company name changed broomco (992) LIMITED\certificate issued on 06/11/95 (2 pages) |
1 November 1995 | Incorporation (17 pages) |