Keynsham
Bristol
Avon
BS31 1WZ
Director Name | Mr Ivor Alfred Stone |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(87 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Hopland Close Longwell Green Bristol Avon BS30 9XB |
Director Name | Mr Graham Ardern Oxburgh |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1997(93 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Coney Park Stirling FK7 9LU Scotland |
Director Name | Alastair James Ritchie |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1997(93 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | Mickry Lodge 56 Gamekeepers Road Edinburgh Lothian EH4 6LS Scotland |
Secretary Name | Mr Graham Ardern Oxburgh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(95 years, 11 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Coney Park Stirling FK7 9LU Scotland |
Director Name | Iain William Bell |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | Balhernoch 507 Lanark Road West Balerno Midlothian EH14 7AJ Scotland |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(87 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 September 1997) |
Role | Newspaper Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Mr Robert Charles Hales |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(87 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 31 Tyning Road Saltford Bristol Avon BS31 3HL |
Director Name | Mr Andrew Jeff Jeffrey |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(87 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Braeside Cottage Carlops Pebbleshire EH26 9NF Scotland |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(87 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 September 1997) |
Role | Newspaper Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Secretary Name | Pauline Elizabeth Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(87 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 November 1994) |
Role | Company Director |
Correspondence Address | 39 Stourton Drive Warmley Bristol Avon BS15 7AN |
Director Name | Pauline Elizabeth Chandler |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(88 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 1994) |
Role | Company Director |
Correspondence Address | 39 Stourton Drive Warmley Bristol Avon BS15 7AN |
Director Name | Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 1997) |
Role | Newspaper Director |
Correspondence Address | 62 Northumberland Street Edinburgh EH3 6JE Scotland |
Director Name | Eric John Cowan |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 64 Lays Drive Keynsham Bristol BS31 2LA |
Secretary Name | Eric John Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 64 Lays Drive Keynsham Bristol BS31 2LA |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £243,000 |
Current Liabilities | £280,000 |
Latest Accounts | 31 December 2001 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 September 2006 | Dissolved (1 page) |
---|---|
2 June 2006 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (6 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: 1 beaufort trading park pucklechurch trading estate pucklechurch bristol BS16 9QH (1 page) |
2 March 2004 | Resolutions
|
18 February 2004 | Resolutions
|
18 February 2004 | Appointment of a voluntary liquidator (1 page) |
22 December 2003 | Director resigned (1 page) |
16 May 2003 | Return made up to 11/05/03; full list of members
|
2 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
11 June 2002 | Auditor's resignation (1 page) |
17 May 2002 | Return made up to 11/05/02; full list of members (8 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 May 2001 | Return made up to 11/05/01; full list of members
|
24 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 9A - 9B aldermoor way longwell green bristol BS30 7DA (1 page) |
1 June 2000 | Return made up to 11/05/00; full list of members
|
1 June 2000 | New secretary appointed (2 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 June 1999 | Return made up to 11/05/99; full list of members
|
24 May 1999 | Resolutions
|
28 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
12 June 1998 | Return made up to 11/05/98; full list of members
|
30 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
9 October 1997 | New director appointed (4 pages) |
6 October 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 October 1997 | New director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Declaration of assistance for shares acquisition (5 pages) |
10 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1997 | Return made up to 11/05/97; full list of members
|
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
2 July 1996 | Return made up to 11/05/96; full list of members
|
13 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
7 June 1995 | Return made up to 11/05/95; full list of members
|
1 June 1991 | Memorandum and Articles of Association (18 pages) |
1 June 1991 | Resolutions
|