Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director Name | Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1995(62 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 42 Windmill Rise Kingston Hill Kingston Upon Thames Surrey KT2 7TU |
Secretary Name | Denise Patricia Burton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1995(62 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 42 Windmill Rise Kingston Hill Kingston Upon Thames Surrey KT2 7TU |
Director Name | Mr Peter Baker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(60 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tallow Road Brentford Middlesex TW8 8EU |
Director Name | Patrick Alexander Metaxa |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(60 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 63 Ridgway Place London SW19 4SP |
Secretary Name | Mr Peter David Austen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pippins Popes Lane Cookham Dean Berkshire SL6 9NY |
Director Name | Mr Peter David Austen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pippins Popes Lane Cookham Dean Berkshire SL6 9NY |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(61 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Registered Address | Spectrum House 20/26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 June 1998 | Dissolved (1 page) |
---|---|
19 March 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 March 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | Liquidators statement of receipts and payments (5 pages) |
18 September 1997 | Liquidators statement of receipts and payments (5 pages) |
18 March 1997 | Liquidators statement of receipts and payments (3 pages) |
19 September 1996 | Liquidators statement of receipts and payments (5 pages) |
1 May 1996 | Director resigned (1 page) |
18 March 1996 | Liquidators statement of receipts and payments (5 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Registered office changed on 24/03/95 from: east putney house 84 upper richmond road london SW15 2ST (1 page) |
24 March 1995 | Appointment of a voluntary liquidator (2 pages) |
22 March 1995 | Declaration of solvency (4 pages) |
8 February 1983 | Accounts made up to 4 September 1982 (5 pages) |
18 December 1981 | Accounts made up to 5 September 1981 (5 pages) |