Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(74 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 16 November 1999) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(74 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 5 Oak House Parson Street Hendon London NW4 1QJ |
Director Name | Mr Robert Fagan Donat Bradshaw |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(69 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 October 1992) |
Role | Chief Scientist |
Correspondence Address | Homefarm Cottage Beechroad Park Markyate St Albans Herts AL3 8AJ |
Director Name | Mr Keith Thomas James |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(69 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 May 1993) |
Role | Financial Director |
Correspondence Address | 89 Mentmore Crescent Dunstable Bedfordshire LU6 3NW |
Director Name | Mr Dennis William Lait |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Chairman |
Correspondence Address | 1 Avenue Rise Bushey Watford Hertfordshire WD2 3AS |
Director Name | Mr Stuart James Tiverton Brown |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(69 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 1993) |
Role | Managing Director |
Correspondence Address | 68 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PN |
Secretary Name | Malcolm Robert Hensby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(69 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 60 Histon Road Cottenham Cambridge Cambridgeshire CB4 4UD |
Director Name | Christopher Paul Fowler |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 1997) |
Role | Managing Director |
Correspondence Address | 6 Luard Close Cambridge Cambridgeshire CB2 2PL |
Director Name | Alice Margaret Dunn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(71 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Close Piccotts End Hemel Hempstead Hertfordshire HP1 3AX |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 1 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 June 1999 | Application for striking-off (1 page) |
22 April 1999 | Resolutions
|
10 November 1998 | Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page) |
4 November 1998 | Return made up to 12/10/98; full list of members (7 pages) |
28 May 1998 | Resolutions
|
6 May 1998 | Full accounts made up to 1 October 1997 (7 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
14 January 1998 | New director appointed (5 pages) |
14 January 1998 | New director appointed (5 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
30 December 1997 | New secretary appointed (4 pages) |
3 December 1997 | Secretary resigned (1 page) |
21 November 1997 | Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page) |
22 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page) |
25 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 October 1995 | Return made up to 12/10/95; full list of members (12 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |