Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director Name | Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 42 Windmill Rise Kingston Hill Kingston Upon Thames Surrey KT2 7TU |
Secretary Name | Denise Patricia Burton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 42 Windmill Rise Kingston Hill Kingston Upon Thames Surrey KT2 7TU |
Director Name | David Lewis |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennyfield 9 Pitch Pond Close Knotty Green Beaconsfield Buckinghamshire HP9 1XY |
Director Name | Jeffrey Robson |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | Manor Farm Church Lane Filby Great Yarmouth Norfolk NR29 3HW |
Secretary Name | Stephen John Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 117 Brookside East Barnet Barnet Hertfordshire EN4 8JS |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(91 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Registered Address | East Putney House 84 Upper Richmond Road London SW15 2ST |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 June 1998 | Dissolved (1 page) |
---|---|
19 March 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 September 1997 | Liquidators statement of receipts and payments (5 pages) |
20 September 1996 | Liquidators statement of receipts and payments (5 pages) |
18 March 1996 | Liquidators statement of receipts and payments (5 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: spectrum house 20 26 cursitor street london EC4A 1HY (1 page) |
24 March 1995 | Appointment of a voluntary liquidator (2 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Registered office changed on 24/03/95 from: waveney flour mills, southtown nr great yarmouth NR31 0JB (1 page) |
22 March 1995 | Declaration of solvency (4 pages) |