Claverdon
Warwick
Warwickshire
CV35 8NH
Director Name | Mr Nigel Keith Sissons |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Willow Bank Road Alderton Gloucestershire GL20 8NJ Wales |
Director Name | George Ernest William Busby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1995) |
Role | Company Director/Engineer |
Correspondence Address | 19 Southam Drive Wylde Green Sutton Coldfield West Midlands B73 5PD |
Director Name | Anthony Gordon Vivian Owen |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Avenue Alverstoke Gosport Hampshire PO12 2JS |
Director Name | Mr Peter Francis Lombardi |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Kemps Green Road Balsall Common West Midlands CV7 7QF |
Director Name | Alan Hewitt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Solent House Fort Road Alverstoke Gosport Hampshire PO12 2DT |
Secretary Name | Mr Nigel Keith Sissons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Willow Bank Road Alderton Gloucestershire GL20 8NJ Wales |
Director Name | Simon Adrian Godfrey Hubbard |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1995) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Linthurst Newtown Blackwell Worcestershire B60 1BS |
Director Name | Christopher John Roberts |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 1996) |
Role | Finance Director |
Correspondence Address | 45 Brooklynn Close Waltham Chase Southampton SO32 2RZ |
Director Name | Mr Thomas Eric Cook |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 403 Denby Lane Grange Moor Wakefield West Yorkshire WF4 4BJ |
Secretary Name | Mr Thomas Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 403 Denby Lane Grange Moor Wakefield West Yorkshire WF4 4BJ |
Director Name | John Forrest Young |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1996) |
Role | Managing Director |
Correspondence Address | 11 Andrews Drive Evesham Worcestershire WR11 6JN |
Director Name | Daniel Patrick Ginty |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(68 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 1996) |
Role | Manufacturing Director |
Correspondence Address | 41 Park Lane Sutton Bonington Loughborough Leicestershire LE12 5NQ |
Director Name | Stephen John Hammond |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(68 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 April 1996) |
Role | Quality Director |
Correspondence Address | 8 Gleneagles Road Bloxwich Walsall WS3 3UJ |
Director Name | Alan Hewitt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(69 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | The White House Casthorpe Road Barrowby Grantham Lincolnshire NG32 1DW |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(69 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 28 October 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(69 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 28 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(69 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(69 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 |
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 1999) |
Role | CS |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
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 1997 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 November 1999 | Dissolved (1 page) |
---|---|
24 August 1999 | Secretary resigned (1 page) |
4 August 1999 | 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) |
17 August 1998 | Auditor's resignation (1 page) |
16 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 April 1998 | New secretary appointed (1 page) |
8 April 1998 | Secretary resigned (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: bury house 31 bury street london EC3 5AR (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Secretary resigned;director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Resolutions
|
25 November 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (6 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
10 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 July 1997 | Return made up to 15/06/97; no change of members (18 pages) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 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 vincent's grantham lincolnshire NG31 9EJ (1 page) |
22 July 1996 | Return made up to 15/06/96; full list of members (7 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 May 1996 | Company name changed clearplas LIMITED\certificate issued on 20/05/96 (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: bayton rd. Exhall coventry CV7 9EL (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
17 January 1996 | Resolutions
|
8 December 1995 | New director appointed (2 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
25 July 1995 | New director appointed (2 pages) |
24 July 1995 | Return made up to 15/06/95; no change of members
|
10 April 1995 | Particulars of mortgage/charge (36 pages) |