Lipscombe Close
Hermitage
Berkshire
RG16 9SZ
Director Name | Richard Neil Torns |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1992(16 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JL |
Secretary Name | Richard Neil Torns |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1992(16 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JL |
Director Name | Hilda Davis |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1992(17 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 53 Homecedars House Elstree Road Bushey Heath Hertfordshire WD2 3EN |
Director Name | Catherine Diana Torns |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1992(17 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 14 Hartsbourne Avenue Bushey Heath Watford Hertfordshire WD2 1JL |
Director Name | Neil Rodrigues |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(21 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Baltimore Way Springfield Darlington County Durham DL1 2RE |
Director Name | Philip Steven Parton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(24 years after company formation) |
Appointment Duration | 24 years, 11 months |
Role | General Manager |
Correspondence Address | 25 Beech Farm Croft Birmingham West Midlands B31 2LG |
Director Name | Jack Davis |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(16 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 22 August 1992) |
Role | Company Director |
Correspondence Address | Oak Hills 10 Spring Lake Stanmore Middlesex HA7 3BX |
Director Name | Arthur George Tarrant Fryer |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 8 Kingsland Grange Newbury Berkshire RG14 6LH |
Director Name | Colin Roberts |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(16 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 May 1992) |
Role | Company Director |
Correspondence Address | 35 Valley Road Burghfield Common Reading Berkshire RG7 3NF |
Registered Address | C/O Kpmg Quayside House 110 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £3,844,930 |
Gross Profit | £463,793 |
Net Worth | £522,416 |
Cash | £26,838 |
Current Liabilities | £1,886,776 |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 August 2003 | Dissolved (1 page) |
---|---|
25 March 2002 | Appointment of a liquidator (1 page) |
13 October 2000 | Appointment of a liquidator (1 page) |
11 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
2 May 2000 | Appointment of a liquidator (1 page) |
28 April 2000 | Order of court to wind up (1 page) |
28 April 2000 | Notice of discharge of Administration Order (2 pages) |
15 February 2000 | Notice of result of meeting of creditors (3 pages) |
18 January 2000 | Statement of administrator's proposal (13 pages) |
23 November 1999 | Administration Order (5 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: folk house church street reading RG1 2SB (1 page) |
19 November 1999 | Notice of Administration Order (1 page) |
21 May 1999 | New director appointed (2 pages) |
5 March 1999 | Return made up to 21/02/99; no change of members
|
23 February 1999 | Full accounts made up to 30 April 1998 (17 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: tenaplas works upper basildon pangbourne berks RG8 8ST (1 page) |
2 March 1998 | Return made up to 21/02/98; full list of members (8 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
11 March 1997 | Return made up to 21/02/97; full list of members (8 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
8 October 1996 | New director appointed (2 pages) |
14 May 1996 | Return made up to 21/02/96; full list of members (11 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
20 April 1995 | Return made up to 21/02/95; full list of members (14 pages) |