Liden
Swindon
Wiltshire
SN3 6EU
Director Name | Simon John Waldron Scott Cooper |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1993(65 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Consultant |
Correspondence Address | Marjolaine Cleeve Hill Cheltenham Gloucestershire GL52 3QE Wales |
Secretary Name | Valerie Scott Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1993(65 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Medical Secretary |
Correspondence Address | 42 Fairlawn Liden Swindon Wiltshire SN3 6EU |
Director Name | Brigitte Ilse Scott Cooper |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 November 1995(67 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Translator |
Correspondence Address | Rue St Lambert 143 Bte 175 Brussels 20 1200 |
Director Name | Mr Waldron John Cooper |
---|---|
Date of Birth | March 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 1993) |
Role | Fashion Buyer |
Correspondence Address | Marjolaine Cleeve Hill Cheltenham Gloucestershire GL52 3QE Wales |
Director Name | Mrs Beryl White |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(63 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Manager |
Correspondence Address | 11 Merlin Way Cheltenham Gloucestershire GL53 0LS Wales |
Secretary Name | Mr Waldron John Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 1993) |
Role | Company Director |
Correspondence Address | Marjolaine Cleeve Hill Cheltenham Gloucestershire GL52 3QE Wales |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 September 1997 | Dissolved (1 page) |
---|---|
18 June 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 June 1997 | Liquidators statement of receipts and payments (5 pages) |
14 January 1997 | Liquidators statement of receipts and payments (5 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: little promenade cheltenham glos GL50 1NY (1 page) |
29 December 1995 | Appointment of a voluntary liquidator (1 page) |
28 December 1995 | Resolutions
|
28 December 1995 | Declaration of solvency (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 September 1995 | Accounting reference date shortened from 31/08 to 31/12 (1 page) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |