Brackley
Northants
NN13 6DP
Director Name | Sean James Connell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1991(56 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Solicitor |
Correspondence Address | Overstone House Kettering Road Market Harborough Leicestershire LE16 8AW |
Director Name | Jennifer Margaret Lesslie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1991(56 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Overstone House Kettering Road Market Harborough Leicestershire LE16 8AW |
Director Name | Sally Angela O'Sullivan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1991(56 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Editor |
Correspondence Address | 9 Pembroke Gardens London W8 6HS |
Secretary Name | Alan Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1995(60 years, 1 month after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 98 Queensway Burton Latimer Kettering Northamptonshire NN15 5QJ |
Secretary Name | Harold Howorth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Overstone House Kettering Road Market Harborough Leics LE16 8AW |
Registered Address | 39 Camberwell Church Street London SE5 8TR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 April 2000 | Dissolved (1 page) |
---|---|
5 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 April 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: 2 waterloo court 10 theed street london SE1 8ST (1 page) |
29 April 1998 | Liquidators statement of receipts and payments (6 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Appointment of a voluntary liquidator (1 page) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 20 furnival street london EC4A 1BN (1 page) |
16 April 1997 | Declaration of solvency (4 pages) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 December 1996 | Company name changed badix properties LIMITED\certificate issued on 18/12/96 (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Return made up to 21/09/96; no change of members
|
19 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 October 1995 | Return made up to 21/09/95; full list of members (10 pages) |