Dulwich
London
SE21 7DZ
Director Name | Mr John Albert Martin Grant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1997(80 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Malthouse Manor Lane Claverdon Warwick Warwickshire CV35 8NH |
Director Name | Mr Irving Shaun Stephenson |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 16 Syke Gardens Tingley Wakefield West Yorkshire WF3 1BJ |
Director Name | Mr Christopher John Pearce |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Cheriton Road Winchester Hampshire SO22 5AY |
Director Name | Mr Andrew Barry |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Staincliffe Road Dewsbury West Yorkshire WF13 4EJ |
Director Name | Anthony Gordon Vivian Owen |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(74 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1997) |
Role | Md Suter Industrial Group |
Country of Residence | England |
Correspondence Address | 33 The Avenue Alverstoke Gosport Hampshire PO12 2JS |
Director Name | David Chester |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Spring Grove 33 Batley Field Hill Batley West Yorkshire WF17 0BE |
Director Name | Kenneth Hirst |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 5 Adel Garth Adel Grange Leeds West Yorkshire LS16 8JU |
Secretary Name | Mr Andrew Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Staincliffe Road Dewsbury West Yorkshire WF13 4EJ |
Director Name | Alan Hewitt |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(74 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | The White House Casthorpe Road Barrowby Grantham Lincolnshire NG32 1DW |
Director Name | Arthur Gregory Firth |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Westridge House Belvoir Close Colsterworth Lincolnshire |
Director Name | Brian David Hoare |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(76 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 October 1993) |
Role | Finance Director |
Correspondence Address | The Old Barn 32 High Street Waltham On The Wolds Leicestershire LE14 4AH |
Director Name | Nigel Edwin Blythe-Tinker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm High Street Toseland Cambs PE19 6RX |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(77 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Alan James Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(77 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | 22 Malvern Drive Grantham Lincs NG31 8GA |
Director Name | Graham Charles Couling |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 47 Lime Grove Kirby Muxloe Leicester LE9 2DF |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(79 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 1998) |
Role | Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(79 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Registered Address | 18 Hanover Square London W1R 9DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 March 1999 | Dissolved (1 page) |
---|---|
17 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 October 1998 | Appointment of a voluntary liquidator (1 page) |
20 October 1998 | Resolutions
|
19 October 1998 | Declaration of solvency (3 pages) |
2 October 1998 | Director resigned (1 page) |
18 August 1998 | Location of register of members (1 page) |
31 March 1998 | Company name changed spen. (Predecessors) LIMITED\certificate issued on 01/04/98 (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: bury house 31 bury street london EC3A 5AR (1 page) |
2 November 1997 | Resolutions
|
17 October 1997 | New director appointed (6 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
23 July 1997 | Return made up to 28/06/97; full list of members (14 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 May 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
28 November 1996 | New secretary appointed (1 page) |
27 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
1 October 1996 | New director appointed (3 pages) |
30 September 1996 | New director appointed (3 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: st vincents grantham lincolnshire NG31 9EJ (1 page) |
24 July 1996 | Return made up to 28/06/96; no change of members (6 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 November 1995 | Director's particulars changed (4 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 June 1995 | Resolutions
|
22 May 1995 | Secretary's particulars changed (4 pages) |
12 October 1994 | Full accounts made up to 31 December 1993 (9 pages) |
18 October 1993 | Full accounts made up to 31 December 1992 (10 pages) |
30 April 1993 | Company name changed spensall engineering LIMITED\certificate issued on 30/04/93 (2 pages) |