Abington
Cambridge
Cambridgeshire
CB1 6AG
Secretary Name | Christopher Godden |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1992(87 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Lewis Crescent Abington Cambridge Cambridgeshire CB1 6AG |
Director Name | Ann May Godden |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1994(90 years after company formation) |
Appointment Duration | 30 years |
Role | Administrator |
Correspondence Address | 2 Lewis Crescent Abington Cambridge Cambridgeshire CB1 6AG |
Director Name | Mr Adam James Brand |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(87 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 1994) |
Role | Marketing Manager |
Correspondence Address | 15 Cambridge Park Twickenham Middlesex TW1 2JE |
Director Name | Mr Hubert Crampton Sydney Brand |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(87 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 1994) |
Role | Retired |
Correspondence Address | 21 Kensington Place London W8 7PT |
Director Name | Miss Philippa Jane Richardson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(87 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 1994) |
Role | District Speech Theraphy |
Correspondence Address | 20 Glebe Avenue Grappenhall Warrington Cheshire WA4 2SQ |
Director Name | Mr Robert Seymour Richardson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(87 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 1994) |
Role | Property Developer |
Correspondence Address | Frome House 102 Park Road Stapleton Bristol Avon BS16 1DT |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2000 | Dissolved (1 page) |
---|---|
31 January 2000 | Liquidators statement of receipts and payments (6 pages) |
31 January 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 March 1999 | Receiver ceasing to act (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: compass house 80 newmarket road cambridge cambridgeshire CB5 8DZ (1 page) |
12 June 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
12 June 1998 | Resolutions
|
12 June 1998 | Appointment of a voluntary liquidator (1 page) |
12 June 1998 | Statement of affairs (19 pages) |
14 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 July 1997 | 3.2 - stat of affairs (6 pages) |
17 July 1997 | Administrative Receiver's report (9 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: high street sawston cambs CB2 4BQ (1 page) |
7 May 1997 | Appointment of receiver/manager (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 March 1995 | Return made up to 08/03/95; full list of members (6 pages) |