Grantham
Lincolnshire
NG31 7JB
Director Name | Mr Roy Barber |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(71 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 August 1992) |
Role | Chairman |
Correspondence Address | Springfield Road Grantham Lincolnshire NG31 7JB |
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(71 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 June 1992) |
Role | Finance Director |
Correspondence Address | Springfield Road Grantham Lincolnshire NG31 7JB |
Director Name | Mr Anthony Joseph McCann |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(71 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 1992) |
Role | Chief Executive |
Correspondence Address | Springfield Road Grantham Lincolnshire NG31 7JB |
Director Name | Dr John Ernest Pike |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(71 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 March 1992) |
Role | Managing Director |
Correspondence Address | Springfield Road Grantham Lincolnshire NG31 7JB |
Director Name | Mr Richard William White |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(71 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | Springfild Road Grantham Lincolnshire NG31 7JB |
Secretary Name | Mr Raymond Arthur Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(71 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 April 1992) |
Role | Company Director |
Correspondence Address | Springfield Road Grantham Lincolnshire NG31 7JB |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £86,846,000 |
Net Worth | £10,809,000 |
Cash | £2,027,000 |
Current Liabilities | £33,593,000 |
Latest Accounts | 31 March 1991 (32 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 December 2006 | Dissolved (1 page) |
---|---|
5 September 2006 | Completion of winding up (1 page) |
24 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
24 August 2001 | Receiver ceasing to act (1 page) |
22 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
24 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
15 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
2 February 1999 | Order of court to wind up (1 page) |
19 January 1999 | Court order notice of winding up (1 page) |
6 March 1998 | Receiver's abstract of receipts and payments (3 pages) |
25 February 1997 | Receiver's abstract of receipts and payments (3 pages) |
17 June 1996 | Certificate of specific penalty (2 pages) |
16 February 1996 | Receiver's abstract of receipts and payments (4 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: st andrew's house 20 st andrew street london EC4A 3AD (1 page) |
2 November 1989 | Ad 11/09/89--------- £ si [email protected] (2 pages) |
23 June 1989 | Wd 19/06/89 ad 06/06/89--------- premium £ si [email protected]=356084 (3 pages) |
5 April 1989 | Wd 20/03/89 ad 20/03/89--------- premium £ si [email protected] (2 pages) |