Ilford
Essex
IG6 3EE
Director Name | Mr John Leslie Leach |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1996(95 years after company formation) |
Appointment Duration | 9 years (closed 06 December 2005) |
Role | Finance Director |
Correspondence Address | Dunelm Church Road Claygate Surrey KT10 0JP |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1996(95 years after company formation) |
Appointment Duration | 9 years (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Alistair Grant Arkley |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 October 1991) |
Role | Company Director |
Correspondence Address | The White House Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Director Name | Mr Michael John Armstrong |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 1993) |
Role | Chartered Surveyor |
Correspondence Address | Hunters Gate 56 Palace Road Ripon North Yorkshire HG4 1HA |
Director Name | Frederick Edwin John Gedge Brackenbury |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moore Street London SW3 2QN |
Director Name | Mr Richard Alastair Cobbold |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Farm Stoke By Nayland Colchester Essex CO6 4QW |
Director Name | Mr Michael Justinian Edwards |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 37 High Street Needham Market Ipswich Suffolk IP6 8AL |
Director Name | Mr James Kay Mackenzie |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | 7 Woodlands Grove Hartlepool Cleveland TS26 0EJ |
Director Name | John Robert Sands |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Falcon Lane Norton Stockton On Tees TS20 1LS |
Secretary Name | Mr Anthony Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 The Lane Spinkhill Sheffield South Yorkshire S21 3YF |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,789,000 |
Latest Accounts | 31 December 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: 53-54 brooks mews london W1Y 2NY (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 August 1997 | Return made up to 17/08/97; full list of members (7 pages) |
24 July 1997 | Director's particulars changed (1 page) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New secretary appointed (2 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: greenbank hartlepool cleveland TS24 7QS (1 page) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 August 1996 | Return made up to 17/08/96; full list of members (9 pages) |
12 June 1996 | Director resigned (1 page) |
5 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 August 1995 | Return made up to 17/08/95; full list of members (14 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: greenbank offices lion brewery hartlepool cleveland TS24 7QS (1 page) |
4 July 1990 | Company name changed tollemache & cobbold breweries l imited\certificate issued on 05/07/90 (2 pages) |
6 February 1990 | Registered office changed on 06/02/90 from: po box 5 cliff brewery ipswich suffolk IP3 0AZ (1 page) |
1 April 1964 | Articles of association (38 pages) |
18 July 1957 | Memorandum of association (6 pages) |