St Leonards On Sea
East Sussex
TN37 7QG
Director Name | Mr Peter Bruce Slee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2004(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birchfield Road Sunderland County Durham SR2 7QQ |
Director Name | Mr Barry Abraham Stiefel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 November 2004(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Director Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlyle Close Hampstead Garden Suburb London N2 0QU |
Director Name | Jo-Ann Wood |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2001) |
Role | Managing Director |
Correspondence Address | Chestnuts Mayfield Lane Durgates Wadhurst East Sussex TN5 6DG |
Director Name | Mr Brian Leslie Solomon |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 January 2001) |
Role | Operations Director |
Correspondence Address | Chestnuts Mayfield Lane Durgates Wadhurst East Sussex TN5 6DG |
Secretary Name | Mr Brian Leslie Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 April 2000) |
Role | General Manager |
Correspondence Address | Chestnuts Mayfield Lane Durgates Wadhurst East Sussex TN5 6DG |
Director Name | Mr David Thomas Ellingham |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Secretary Name | Mr Robert Gideon Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | 1 Hillside Close Brockham Betchworth Surrey RH3 7ES |
Director Name | Mr Martin Thorneycroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Director Name | Susan Jean Evans |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 March 2005) |
Role | Accounts And Administrative Ma |
Correspondence Address | Two Oaks Swainham Lane Crowhurst East Sussex TN38 8ED |
Director Name | Richard Haddock |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 2004) |
Role | Customer Services Director |
Correspondence Address | 37 Sandpiper Drive Erith Kent DA8 2NH |
Director Name | Julian Charles John Scriven |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 February 2004) |
Role | Sales And Marketing Director |
Correspondence Address | 8 Dukes Road Tunbridge Wells Kent TN1 2PA |
Director Name | Mr Martin John Wells |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2005) |
Role | IT |
Country of Residence | England |
Correspondence Address | 2 Regent Place St Leonards On Sea East Sussex TN37 7QG |
Director Name | Robert Henry Armitage Chase |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(12 years after company formation) |
Appointment Duration | 8 months (resigned 22 June 2004) |
Role | Chartered Accountant |
Correspondence Address | The Stables Chawton Alton Hampshire GU34 1SH |
Director Name | Mr Alan Graham Hugh Gullan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(12 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 The Ridgeway Tonbridge Kent TN10 4NJ |
Director Name | Mr Jonathan Katz |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(12 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Mount Ephraim Lane London SW16 1JD |
Secretary Name | Mr Alan Graham Hugh Gullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(12 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 The Ridgeway Tonbridge Kent TN10 4NJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Robinson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £4,944,145 |
Gross Profit | £1,633,755 |
Net Worth | -£869,511 |
Cash | £172,681 |
Current Liabilities | £2,021,869 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
31 October 2007 | Dissolved (1 page) |
---|---|
31 July 2007 | Notice of move from Administration to Dissolution (12 pages) |
21 February 2007 | Administrator's progress report (12 pages) |
26 January 2007 | Notice of extension of period of Administration (1 page) |
22 December 2006 | Administrator's progress report (14 pages) |
23 August 2006 | Administrator's progress report (13 pages) |
3 April 2006 | Statement of affairs (28 pages) |
3 April 2006 | Result of meeting of creditors (26 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: c/o spark response LIMITED follingsby avenue follingsby park gateshead NE10 8HQ (1 page) |
2 February 2006 | Appointment of an administrator (1 page) |
1 November 2005 | Full accounts made up to 30 June 2004 (20 pages) |
27 October 2005 | Return made up to 21/10/05; full list of members
|
12 August 2005 | Director resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: follingsby avenue follingsby park gateshead tyne and wear NE10 8HQ (1 page) |
15 March 2005 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: unit 10,wheel farm business park wheel lane westfield,hastings east sussex TN35 4SE (1 page) |
15 December 2004 | Resolutions
|
15 December 2004 | New director appointed (2 pages) |
14 December 2004 | Resolutions
|
4 November 2004 | Return made up to 21/10/04; full list of members
|
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
26 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
26 October 2003 | Return made up to 21/10/03; full list of members
|
9 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
18 October 2002 | Director's particulars changed (1 page) |
18 October 2002 | Return made up to 21/10/02; full list of members
|
2 November 2001 | Return made up to 21/10/01; full list of members (7 pages) |
28 October 2001 | Full accounts made up to 30 June 2001 (13 pages) |
21 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
10 December 2000 | New director appointed (2 pages) |
17 November 2000 | Return made up to 21/10/00; full list of members
|
25 May 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
15 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
3 November 1999 | Return made up to 21/10/99; full list of members (7 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 February 1999 | Return made up to 21/10/98; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 July 1998 | Declaration of assistance for shares acquisition (7 pages) |
29 July 1998 | Particulars of mortgage/charge (9 pages) |
28 July 1998 | New director appointed (3 pages) |
13 November 1997 | Return made up to 21/10/97; full list of members (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 October 1996 | Location of register of members (1 page) |
16 October 1996 | Return made up to 21/10/96; full list of members (5 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1995 | Location of register of members (non legible) (1 page) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 October 1995 | Return made up to 21/10/95; full list of members
|
23 January 1992 | Resolutions
|
21 October 1991 | Incorporation (7 pages) |