Hurstbourne Tarrant
Andover
Hampshire
SP11 0AG
Director Name | Thomas Allen Hinch |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(56 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Hawthorne Close Grateley Andover Hampshire SP11 8JL |
Director Name | John Ellis Leeder |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(56 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Managing Director |
Correspondence Address | Fieldway Fox Corner Haydown Lane Amport Hampshire SP11 8DP |
Director Name | Peter Jack Osborn |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(56 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Dunoon High Street Cranbrook Kent |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1991(56 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1991(56 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Tillingham Way London N12 7EN |
Director Name | Guy Howard Weston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 June 1991(56 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 January 1992) |
Role | Company Director |
Correspondence Address | Garden Cottage Upton Andover Hampshire SP11 0JP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 12 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 15 September |
3 August 1996 | Dissolved (1 page) |
---|---|
3 May 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 May 1996 | Liquidators statement of receipts and payments (5 pages) |
3 May 1996 | Liquidators statement of receipts and payments (5 pages) |
12 April 1995 | Liquidators statement of receipts and payments (6 pages) |