Alwoodley
Leeds
West Yorkshire
LS17 7DJ
Director Name | Mr John Edward Dibble |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(89 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | Cavendish Grange 15 Cavendish Avenue Dore Sheffield South Yorkshire S17 3NJ |
Director Name | Mr Sidney Garber |
---|---|
Date of Birth | October 1922 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(89 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Willowdene London N6 4DE |
Director Name | Alick Glass |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(89 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 20 Parklands Drive London N3 3HA |
Director Name | Lambert Edward Gray |
---|---|
Date of Birth | June 1910 (Born 112 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(89 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Consultant |
Correspondence Address | 12 Orchard Drive Handforth Wilmslow Cheshire SK9 3BL |
Director Name | Douglas Stewart Kemp |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(89 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Oak Cottage Yew Tree Lane, Town Row Rotherfield East Sussex TN6 3JB |
Director Name | Tony Law |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(89 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | The Mallory Leamington Road Long Itchington Rugby Warwickshire CV23 8PL |
Director Name | Mr Christopher Peter Mack |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(89 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Keepers Wood Chichester West Sussex PO19 4XU |
Director Name | Mr Alan McCutchion |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(89 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Court Avenue Old Coulsdon Surrey CR5 1HF |
Director Name | Robert Winston Stott |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(89 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | Hall Croft 5 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Secretary Name | Edward John Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1992(89 years, 1 month after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 25 Dunkery Road London SE9 4HX |
Director Name | Mr Keith John Hodgson |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(89 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Naish Cottage Cuckoo Lane Wraxall North Somerset BS48 1PJ |
Director Name | William Squire Lister |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 1994) |
Role | Consultant |
Correspondence Address | 26 West Villas Bourne Lincolnshire PE10 9PU |
Director Name | Mr Douglas Gordon Pattie |
---|---|
Date of Birth | May 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(89 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 October 1993) |
Role | Retired |
Correspondence Address | Millbrooke House 137 Carisbrook Road Newport Isle Of Wight Po30 |
Director Name | Frederick John Wallis |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(89 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 5 Hill Close Purley Surrey CR8 1JR |
Registered Address | 266-270 Flower Market New Covent Garden Market London SW8 5NB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
7 August 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Liquidators statement of receipts and payments (5 pages) |
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 August 1996 | Declaration of solvency (4 pages) |
7 August 1996 | Appointment of a voluntary liquidator (1 page) |
7 August 1996 | Resolutions
|
9 November 1995 | Annual return made up to 30/10/95
|
4 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 266-270 flower market new covent garden london SW8 5NB (1 page) |