Kenilworth
Warwickshire
CV8 2QF
Director Name | David Stuart Winterbottom |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(82 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | Walnuts End 6 The Paddock Whitegate Northwich Cheshire WA16 0GZ |
Secretary Name | Mr Robert Frank Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(82 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatch Cottage Sale Green Droitwich Worcestershire WR9 7LW |
Director Name | Mr James Hall Dale |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(82 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 1996) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Mr Gerald Anthony Henry Palfreyman |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | Home Farm Great Oxendon Market Harborough Leicestershire LE16 8NE |
Director Name | Mr Daniel Joseph Sullivan |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1992(82 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 1996) |
Role | Enterprenuer |
Correspondence Address | 4525 Laclede St Louis Missouri 63108 United States |
Secretary Name | Mr James Hall Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1994) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Philip Gregory Jones |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1996) |
Role | Group Financial Director |
Correspondence Address | Infield Lodge Infield Road Glatton Huntingdon Cambridgeshire PE28 5RY |
Secretary Name | Philip Gregory Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Infield Lodge Infield Road Glatton Huntingdon Cambridgeshire PE28 5RY |
Registered Address | 44 Maiden Lane London WC2E 7LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 March 1996 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
6 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1997 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned;director resigned (1 page) |
3 October 1996 | Accounts for a dormant company made up to 30 March 1996 (6 pages) |
16 July 1996 | Director resigned (1 page) |
17 February 1996 | Location of register of members (non legible) (1 page) |
31 January 1996 | Return made up to 24/01/96; no change of members (6 pages) |
19 September 1995 | Accounts for a dormant company made up to 1 April 1995 (8 pages) |
14 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |