Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director Name | Danny Roy Hanley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1999(71 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Accountant |
Correspondence Address | 9 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0AU |
Secretary Name | Mr David John Roache |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1999(71 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fallowfield Badgers Lane Lower Tysoe Warwickshire CV35 0BY |
Director Name | Anthony Maurice Ball |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(63 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 All Souls Avenue Willesden London NW10 3AG |
Director Name | Sharon Louise Bloom |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(63 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 98 Preston Road Wembley Middlesex HA9 8NL |
Director Name | Arthur Dynes |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(63 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Dormers 93 Burkes Road Beaconsfield Buckinghamshire HP9 1EW |
Director Name | Percival Robert Lague |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(63 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Chartridge Grange Chartridge Lane Chesham Bucks HP5 2TG |
Director Name | Mr Brian Richard Norman |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 261 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LH |
Director Name | David Tecwyn Wilkinson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | 55 Roman Lane Little Aston Park Sutton Coldfield West Midlands B74 3AE |
Secretary Name | Mr Kamal Kishore Dhir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 205 Kings Road Harrow Middlesex HA2 9LE |
Secretary Name | Andrew Charles McKinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 1995) |
Role | Secretary |
Correspondence Address | 21 Sunderland Road London W5 4JY |
Director Name | Richard James Searle |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Paddock Orchard Long Mill Lane Platt Kent TN15 8NB |
Secretary Name | James Anthony London |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 October 1999) |
Role | Finance Director |
Correspondence Address | 41 Maybank Avenue Hornchurch Essex RM12 5SD |
Director Name | James Anthony London |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | 41 Maybank Avenue Hornchurch Essex RM12 5SD |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 July 2000 | Dissolved (1 page) |
---|---|
20 April 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 1999 | Appointment of a voluntary liquidator (1 page) |
4 December 1999 | New director appointed (2 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 3RD floor 60 grays inn road london WC1X 8NJ (1 page) |
1 December 1999 | Res re specie (1 page) |
1 December 1999 | Resolutions
|
1 December 1999 | Declaration of solvency (3 pages) |
19 November 1999 | Return made up to 28/08/99; full list of members (7 pages) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 March 1999 | Director resigned (1 page) |
18 December 1998 | Return made up to 28/08/98; no change of members (4 pages) |
24 September 1998 | Director's particulars changed (1 page) |
10 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 April 1998 | Director's particulars changed (1 page) |
6 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: neasden lane london NW10 1RN (1 page) |
12 August 1997 | Director resigned (1 page) |
14 July 1997 | Company name changed martindale protection LIMITED\certificate issued on 15/07/97 (2 pages) |
7 July 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 October 1996 | Return made up to 28/08/96; full list of members
|
19 August 1996 | Auditor's resignation (1 page) |
14 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 May 1996 | New director appointed (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 March 1995 | New director appointed (2 pages) |