Brafield
Northampton
Northamptonshire
NN7 1BL
Director Name | Mr Ivor John Tilley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Sales & Marketing Director |
Correspondence Address | 2 York Road Wollaston Wellingborough Northamptonshire NN29 7SG |
Director Name | Trevor William Tams |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Credit Manager |
Correspondence Address | 8 Juniper Close Leicester Forest East Leicester LE3 3JX |
Director Name | Edward Romer Scopes |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 10 Fairgreen Cockfosters Barnet Hertfordshire EN4 0QS |
Director Name | Mr John Richard Peat |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Retired Chartered Accountant |
Correspondence Address | Beck House Spooner Vale Windermere Cumbria LA23 1AU |
Director Name | Mr Ivan Raymond Kidgell |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 35 Knighton Drive Woodford Wells Essex IG8 0RN |
Director Name | Mr Philip Imison |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 9 Hunters Way Brixworth Northampton Northamptonshire NN6 9EL |
Director Name | Mr Simon James Goodman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Lime Tree Road Norwich Norfolk NR2 2NQ |
Director Name | Mr Christopher Richard Farnsworth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | General Manager Leather Merchant |
Correspondence Address | 12 Bramley Close Cogenhoe Northampton Northamptonshire NN7 1LY |
Director Name | Mr John George Church |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | St James Northampton Northants NN5 5JB |
Director Name | Mr Michael Charlton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 39 The Woodlands Market Harborough Leicestershire LE16 7BW |
Director Name | Mr Michael Anthony Downes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Credit Controller |
Country of Residence | England |
Correspondence Address | 12 The Brandons Stafford Staffordshire ST17 9EZ |
Director Name | Robert Barry Watchorn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Finance Director |
Correspondence Address | 83 Cecil Road Norwich Norfolk NR1 2PJ |
Secretary Name | Edgar Walter Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 37 Debohun Court Saffron Walden Essex CB10 2BA |
Director Name | Peter John Gannicott |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Credit Manager |
Correspondence Address | 15 Kirle Gate Meare Glastonbury Somerset BA6 9TA |
Director Name | Mr Christian Baumann |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | 99 Deodar Road London SW15 2NU |
Director Name | Mr Alan Sapsead |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 1993) |
Role | Consultant |
Correspondence Address | The Firs West Pennard Glastonbury Somerset BA6 8NL |
Director Name | Malcolm Clarence Smith |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 June 1992) |
Role | Financial Director |
Correspondence Address | 12 Parklands Close Loddington Kettering Northamptonshire NN14 1LG |
Director Name | Mr Harold Michael Vokes |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 22 November 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Polwell Lane Barton Seagrave Kettering Northamptonshire NN15 6TD |
Secretary Name | Frederick Stanley Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 52 Park Lane Ramsden Heath Billericay Essex CM11 1NF |
Registered Address | Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 August 2000 | Dissolved (1 page) |
---|---|
10 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 March 2000 | Liquidators statement of receipts and payments (5 pages) |
12 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Liquidators statement of receipts and payments (5 pages) |
29 January 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Appointment of a voluntary liquidator (1 page) |
12 December 1995 | Registered office changed on 12/12/95 from: unit 10D printing house yard 15A hackney road london E2 7PR (1 page) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 July 1995 | Annual return made up to 30/06/95
|
27 July 1995 | New director appointed (2 pages) |