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(86 years, 9 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(86 years, 9 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 | Mr Brian John Chapman |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Sandy Lane Wokingham Berkshire RG41 4SS |
Director Name | Michael Handley |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(83 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Rue Moulin Masure 6 B-7730 Estaimpuis HP10 8HA |
Secretary Name | David Larmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 102 Green Street Sunbury On Thames Middlesex TW16 6QJ |
Director Name | Paul Nigel Wilkinson |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(83 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Roehampton Gate Roehampton London SW15 5JS |
Director Name | Barry David Colgate |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(84 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 April 1993) |
Role | Chartered Secretary |
Correspondence Address | Brew House Wanborough Lane Cranleigh Surrey GU6 7DS |
Director Name | Gerald Archer Garnett |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(84 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 1993) |
Role | Secretary |
Correspondence Address | Southbury Farmhouse Ruscombe Berkshire RG10 9XN |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(84 years, 8 months after company formation) |
Appointment Duration | 2 years (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 | 31 August 1993(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 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 | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 June 1998 | Dissolved (1 page) |
---|---|
20 March 1998 | Liquidators statement of receipts and payments (5 pages) |
20 March 1998 | Liquidators statement of receipts and payments (5 pages) |
20 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) |
18 March 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) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: east putney house 84 upper richmond road london SW15 2ST (1 page) |
24 March 1995 | Appointment of a voluntary liquidator (2 pages) |
24 March 1995 | Resolutions
|
22 March 1995 | Declaration of solvency (4 pages) |