Hampton Heath
Malpas
Cheshire
SY14 8LT
Wales
Director Name | Nigel Christopher David Crump |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1992(2 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Consultant Surveyor |
Correspondence Address | Cound Arbour Farm Cound Shrewsbury Salop SY5 6AW Wales |
Director Name | Linda Carol Ainscough |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 High Street Saffron Walden Essex CB10 1AA |
Director Name | Richard Crossley Bilborough |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 522 Willoughby House Moor Lane Barbican London EC2Y 8BN |
Director Name | Lord Boston Timothy George Frank Boteler Irby |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 November 1990) |
Role | Company Director |
Correspondence Address | Bishops Mansions 135 Stevenage Road London SW6 6PB |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 May 2005) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 1999 |
---|---|
Turnover | £340,813 |
Net Worth | £2,156,434 |
Cash | £150,318 |
Current Liabilities | £178,690 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Next Accounts Due | 31 January 2001 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 20 December 2016 (overdue) |
---|
31 May 2005 | Secretary resigned (1 page) |
---|---|
31 May 2005 | Secretary resigned (1 page) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
2 June 2000 | Company name changed the river beauly fishings compan y LIMITED\certificate issued on 02/06/00 (2 pages) |
2 June 2000 | Company name changed the river beauly fishings compan y LIMITED\certificate issued on 02/06/00 (2 pages) |
24 May 2000 | Dec mort/charge * (4 pages) |
24 May 2000 | Dec mort/charge * (4 pages) |
7 December 1999 | Return made up to 06/12/99; full list of members (25 pages) |
7 December 1999 | Return made up to 06/12/99; full list of members (25 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 December 1998 | Return made up to 06/12/98; bulk list available separately (28 pages) |
9 December 1998 | Return made up to 06/12/98; bulk list available separately (28 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
7 April 1998 | Registered office changed on 07/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
7 April 1998 | Registered office changed on 07/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
6 April 1998 | Dec mort/charge * (9 pages) |
6 April 1998 | Dec mort/charge * (2 pages) |
6 April 1998 | Dec mort/charge * (2 pages) |
6 April 1998 | Dec mort/charge * (9 pages) |
6 April 1998 | Dec mort/charge * (2 pages) |
6 April 1998 | Dec mort/charge * (2 pages) |
3 April 1998 | Partic of mort/charge * (5 pages) |
3 April 1998 | Partic of mort/charge * (5 pages) |
11 December 1997 | Return made up to 06/12/97; full list of members (28 pages) |
11 December 1997 | Return made up to 06/12/97; full list of members (28 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Memorandum and Articles of Association (12 pages) |
23 October 1997 | Memorandum and Articles of Association (12 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
21 January 1997 | Auditor's resignation (1 page) |
21 January 1997 | Auditor's resignation (1 page) |
13 December 1996 | Return made up to 06/12/96; full list of members (11 pages) |
13 December 1996 | Return made up to 06/12/96; full list of members (11 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
7 December 1995 | Return made up to 06/12/95; no change of members (10 pages) |
7 December 1995 | Return made up to 06/12/95; no change of members (10 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |