Wellington Road St Saviour
Jersey
JE2 7TE
Director Name | Phillip John Burton |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 November 1997(95 years, 12 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | Faldouet Farm Rue Du Ministre, St. Martin Jersey Channel Islands JE3 6EN |
Director Name | Mr Michael Victor Jenkins |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 44 Middlefield Lane Hagley Stourbridge Worcestershire DY9 0PX |
Director Name | Roger Bolt Spry |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | Beechwood Furzedown Lane Amport Andover Hampshire SP11 8BW |
Director Name | Graham Edwards Walker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Wilton Place London SW1X 8RL |
Director Name | Andre Chudnoff |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 14 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | Flat 5 43 Lowndes Square London SW1X 9JL |
Director Name | William Graham Peacock |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 1993) |
Role | Engineer |
Correspondence Address | Woodfield Kilmacolm PA13 4NX Scotland |
Director Name | Jacques Gaston Murray |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | Uk/French |
Status | Resigned |
Appointed | 14 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | Grosvenor House Flat 25 London E5 9DS |
Secretary Name | William Graham Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1988(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | Woodfield Kilmacolm PA13 4NX Scotland |
Director Name | Robert Neil Newman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 June 1993) |
Role | Chartered Accountant |
Country of Residence | Channel Islands |
Correspondence Address | Flat 9 Clarence Apartments 2 Clarence Road St Helier Jersey Channel Islands JE2 4QT |
Director Name | Mr Gerald Brinley Edwards |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | Woodside House Furzedown Lane Amport Andover Hampshire SP11 8BE |
Director Name | Mr John Robert Ormston |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwood House 49a St Cross Road Winchester Hampshire SO23 9PS |
Director Name | Stanley Groner |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 1996) |
Role | Business Executive |
Correspondence Address | 247 South Compo Road Westport Connecticut |
Secretary Name | Mr John Robert Ormston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwood House 49a St Cross Road Winchester Hampshire SO23 9PS |
Director Name | John Leslie Battersby |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1997) |
Role | Operations Director |
Correspondence Address | 19 Harberton Mead Headington Oxford Oxfordshire OX3 0BD |
Director Name | Douglas Ernest Rogers |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 46 Hampton Lane Solihull West Midlands B91 2PZ |
Secretary Name | Mr Andrew Robert Wonnacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(93 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigievar Palm Hall Close St Giles Hill Winchester Hampshire SO23 0JL |
Director Name | Mr Michael Edward Forder |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(93 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canterbury Cottage 6c High Park Road Broadstone Dorset BH18 9DE |
Director Name | Mr Norman Davis |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | The Chase Churt Farnham Surrey GU10 2PU |
Director Name | Robert Henry Miller |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 1998) |
Role | Co Director |
Correspondence Address | 2 The Forge Stanton St Quintin Chippenham Wiltshire SN14 6RN |
Director Name | Michael Hale |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | Lower House 57a Norton Road Stourbridge West Midlands DY8 2TB |
Registered Address | George House 50 George Square Glasgow G2 1RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 1996 |
---|---|
Turnover | £60,237,000 |
Gross Profit | £16,164,000 |
Net Worth | £11,426,000 |
Cash | £1,000,000 |
Current Liabilities | £23,065,000 |
Latest Accounts | 31 December 1996 (26 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 1998 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Next Return Due | 16 July 2016 (overdue) |
---|
15 May 2000 | Secretary resigned (1 page) |
---|---|
21 January 1999 | Resolutions
|
21 January 1999 | Appointment of a voluntary liquidator (1 page) |
21 August 1998 | Return made up to 02/07/98; bulk list available separately (9 pages) |
5 August 1998 | Director resigned (1 page) |
9 July 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
22 April 1998 | Memorandum and Articles of Association (8 pages) |
18 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
2 September 1997 | Ad 29/07/97--------- £ si [email protected]=3703703 £ ic 5456606/9160309 (3 pages) |
19 August 1997 | Return made up to 02/07/97; bulk list available separately
|
5 August 1997 | Resolutions
|
5 August 1997 | Nc inc already adjusted 28/07/97 (1 page) |
4 July 1997 | Prospectus - 37037037 @ 10P (48 pages) |
30 June 1997 | Memorandum and Articles of Association (8 pages) |
25 May 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
11 February 1997 | Dec mort/charge * (4 pages) |
3 December 1996 | Partic of mort/charge * (6 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Dec mort/charge * (4 pages) |
23 August 1996 | Dec mort/charge * (4 pages) |
30 July 1996 | Return made up to 02/07/96; full list of members
|
29 July 1996 | New director appointed (3 pages) |
25 July 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
22 May 1996 | Full group accounts made up to 31 December 1995 (43 pages) |
3 April 1996 | Resolutions
|
15 November 1995 | Partic of mort/charge * (16 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
10 May 1995 | New director appointed (2 pages) |