Norton Disney
Lincoln
Lincolnshire
LN6 9JP
Secretary Name | Graham Leslie Conroy |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1991(66 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Weatherley House Hall Street Wellingore Lincolnshire LN5 0HU |
Director Name | Mr Gordon McIntyre |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(66 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 19 Robertson Close Waddington Lincoln Lincolnshire LN5 9PZ |
Registered Address | 5 Windmill Street London W1T 2JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 31 January 2001 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 March 2020 | Registered office address changed from 401,Monks Road, Lincoln. LN3 4NU to 5 Windmill Street London W1T 2JA on 9 March 2020 (2 pages) |
---|---|
17 February 2020 | Resolutions
|
11 February 2020 | Change of name notice (2 pages) |
7 September 2018 | Restoration by order of the court (3 pages) |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2002 | Restoration by order of the court (3 pages) |
8 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1994 | Secretary's particulars changed;new secretary appointed;director's particulars changed (2 pages) |
26 January 1994 | Full accounts made up to 31 March 1993 (7 pages) |
16 December 1993 | Return made up to 20/10/93; no change of members
|