Hampton In Arden
Solihull
West Midlands
B92 0HQ
Director Name | John Alan Rayson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2001(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Self Employed |
Correspondence Address | The Stables Old Station Road Hampton In Arden Solihull West Midlands B92 0HQ |
Secretary Name | Gillian Margaret Rayson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2001(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Self Employed |
Correspondence Address | The Stables 198 Old Station Road Hampton In Arden Solihull West Midlands B92 0HQ |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994 |
Appointment Duration | 1 day (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994 |
Appointment Duration | 1 day (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Jean Russell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Self Employed |
Correspondence Address | Frogmore House Rohais Road, St. Peter Port Guernsey Channel Islands GY1 1FE |
Director Name | Renwick Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Self Employed |
Correspondence Address | Frogmore House Rohais Road, St. Peter Port Guernsey Channel Islands GY1 1FE |
Secretary Name | Jean Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Role | Self Employed |
Correspondence Address | Frogmore House Rohais Road, St. Peter Port Guernsey Channel Islands GY1 1FE |
Registered Address | 375 West George Street Glasgow G2 4LH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £232,483 |
Cash | £4,247 |
Current Liabilities | £273,307 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2003 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 January |
Next Return Due | 16 August 2016 (overdue) |
---|
14 August 2008 | Administrator's abstract of receipts and payments (2 pages) |
---|---|
14 August 2008 | Administrator's abstract of receipts and payments (2 pages) |
14 August 2008 | Administrator's abstract of receipts and payments (2 pages) |
14 August 2008 | Administrator's abstract of receipts and payments (2 pages) |
14 August 2008 | Administrator's abstract of receipts and payments (2 pages) |
14 August 2008 | Administrator's abstract of receipts and payments (2 pages) |
14 August 2008 | Administrator's abstract of receipts and payments (2 pages) |
14 August 2008 | Administrator's abstract of receipts and payments (2 pages) |
14 August 2008 | Administrator's abstract of receipts and payments (2 pages) |
14 August 2008 | Administrator's abstract of receipts and payments (2 pages) |
14 August 2008 | Administrator's abstract of receipts and payments (2 pages) |
14 August 2008 | Administrator's abstract of receipts and payments (2 pages) |
14 August 2008 | Administrator's abstract of receipts and payments (2 pages) |
14 August 2008 | Administrator's abstract of receipts and payments (2 pages) |
3 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
20 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
20 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
17 October 2003 | Administrator's abstract of receipts and payments (2 pages) |
17 October 2003 | Administrator's abstract of receipts and payments (2 pages) |
8 August 2003 | Notice of Administration Order (2 pages) |
8 August 2003 | Notice of Petition for Administration Order (1 page) |
8 August 2003 | Notice of result of meeting of creditors (15 pages) |
8 August 2003 | Notice of Petition for Administration Order (1 page) |
8 August 2003 | Statement of administrator's proposal (15 pages) |
8 August 2003 | Statement of administrator's proposal (15 pages) |
8 August 2003 | Notice of result of meeting of creditors (15 pages) |
8 August 2003 | Notice of Administration Order (2 pages) |
30 December 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
30 December 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
10 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Return made up to 02/08/01; full list of members
|
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | Return made up to 02/08/01; full list of members
|
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
31 July 2001 | Partic of mort/charge * (6 pages) |
31 July 2001 | Partic of mort/charge * (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
17 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
24 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
13 August 1999 | Return made up to 02/08/99; full list of members
|
24 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: 123 george street oban argyll PA34 5NT (1 page) |
7 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
5 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
29 July 1996 | Return made up to 02/08/96; full list of members
|
25 August 1995 | Return made up to 02/08/95; full list of members
|
11 August 1995 | Registered office changed on 11/08/95 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
2 August 1994 | Incorporation (17 pages) |