Claverdon
Warwick
Warwickshire
CV35 8NH
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Melvyn Alistair Brindley |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | The Thatch 106 Greenhill Evesham Worcestershire WR11 4NT |
Director Name | Mr Kevin Thomas Ingham |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 153 Upper Welland Road Malvern Worcestershire WR14 4LB |
Director Name | Anthony Gordon Vivian Owen |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Avenue Alverstoke Gosport Hampshire PO12 2JS |
Director Name | Christopher John Pearce |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 1993) |
Role | Accountant |
Correspondence Address | 36 Cheriton Road Winchester Hampshire SO22 5AY |
Director Name | Mr Edward Charles Pieters |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | Kents Barn Great Comberton Pershore Worcs WR10 3DX |
Secretary Name | Mr Kevin Thomas Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 153 Upper Welland Road Malvern Worcestershire WR14 4LB |
Director Name | Alan Hewitt |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 1994) |
Role | Deputy Managing Director |
Correspondence Address | Solent House Fort Road Alverstoke Gosport Hampshire PO12 2DT |
Director Name | Mr Richard Douglas Davies Berrington |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Redhill House Bromsberrow Road Redmarley Gloucester GL19 3JU Wales |
Director Name | Mr Raymond Paul Lock |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 1998) |
Role | Accountant |
Correspondence Address | 5 Birchlands Close Mortimer Reading Berkshire RG7 3UG |
Director Name | Robert Ridley Morris |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | Monks View Tydehams Newbury Berkshire RG14 6JT |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 October 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Alan Hewitt |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | The White House Casthorpe Road Barrowby Grantham Lincolnshire NG32 1DW |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Registered Address | 18 Hanover Square London W1R 9DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 March 1999 | Dissolved (1 page) |
---|---|
17 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Appointment of a voluntary liquidator (1 page) |
19 October 1998 | Declaration of solvency (3 pages) |
2 October 1998 | Secretary resigned;director resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
18 August 1998 | Location of register of members (1 page) |
18 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: bury house 31 bury street london EC3A 5AR (1 page) |
21 January 1998 | Director resigned (1 page) |
3 November 1997 | Resolutions
|
16 October 1997 | New director appointed (6 pages) |
13 October 1997 | Director resigned (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: st vincent's grantham lincolnshire NG31 9EJ (1 page) |
12 October 1997 | Return made up to 14/08/97; no change of members (7 pages) |
18 July 1997 | Director resigned (1 page) |
10 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 January 1997 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (3 pages) |
23 August 1996 | Return made up to 14/08/96; full list of members (8 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: swan lane, evesham, worcs WR11 4PQ (1 page) |
19 February 1996 | Company name changed willmotts LIMITED\certificate issued on 19/02/96 (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
7 July 1995 | New director appointed (4 pages) |
7 July 1995 | New director appointed (4 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Director resigned (2 pages) |
10 April 1995 | Particulars of mortgage/charge (36 pages) |