Sarisbury Green
Southampton
Hampshire
SO31 7BR
Director Name | Hans Herman Cohn |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1973(35 years, 6 months after company formation) |
Appointment Duration | 50 years, 10 months |
Role | Physiotherapist |
Correspondence Address | 128 Walm Lane London NW2 4RT |
Director Name | Thomas Benjamin Foxall |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1984(46 years, 6 months after company formation) |
Appointment Duration | 39 years, 9 months |
Role | Red |
Correspondence Address | 125 Sherwin Road Stoke On Trent Staffordshire ST6 7BD |
Director Name | Mr Edward George Culham |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1986(48 years, 6 months after company formation) |
Appointment Duration | 37 years, 10 months |
Role | Retired |
Correspondence Address | 35 Branston Avenue Farnsfield Newark Nottinghamshire NG22 8JZ |
Director Name | Doreen Hill |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 July 1987(49 years, 6 months after company formation) |
Appointment Duration | 36 years, 10 months |
Role | Chief Executive |
Correspondence Address | The Vicarage 7 Church Lane Ticknall Derbyshire DE73 1JU |
Director Name | John Westland Hanson |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1989(51 years, 10 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Clerk In Holy Orders |
Correspondence Address | Woodhall Spa Lincolnshire LN10 6SL |
Director Name | Peter Downham |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1990(52 years, 9 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Retired |
Correspondence Address | 3 Millway Gardens Northolt Middlesex UB5 5DU |
Director Name | Anthony Aston |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(53 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenlands Close Burgess Hill West Sussex RH15 0AR |
Director Name | Andrew Grant Beatty |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(53 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Training Officer |
Correspondence Address | 150 Oakdale Road Bakersfields Nottingham Nottinghamshire NG3 7EH |
Director Name | Careem Margaret Bradbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1991(53 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 67 Albury Drive Pinner Middlesex HA5 3RL |
Director Name | Rita Frances Cotgrove |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(53 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Res |
Correspondence Address | 10 Youngs Rise Welwyn Garden City Hertfordshire AL8 6RU |
Director Name | Mr Maurice Alfred Goodwin |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(53 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Retired |
Correspondence Address | 9 Newfield Avenue Kenilworth Warwickshire CV8 2AU |
Director Name | Mrs June May Kalaczynski |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(53 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Housewife |
Correspondence Address | 28 Cedar Close Swanley Kent BR8 7HQ |
Director Name | John Raymond Arnaud |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(53 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Retired |
Correspondence Address | 36 Manor Park Drive Plympton Plymouth Devon PL7 3HT |
Director Name | Maureen Wheadon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1992(54 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 91 The Oval Englishcombe Park Bath BA2 2HE |
Director Name | Mr Melvin Barrie Collins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(55 years, 5 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Telephonist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cressage House Ealing Road Brentford Middlesex TW8 0LA |
Director Name | Miss Nancy Newlands Leslie |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 July 1993(55 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Retired |
Correspondence Address | 18 Cliff Road Great Haywood Stafford Staffordshire ST18 0SZ |
Director Name | Henry John Timothy |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1993(55 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Retired |
Correspondence Address | 103 Blundell Road Burnt Oak Edgware Middlesex HA8 0JE |
Director Name | Mr Dennis James Mace |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1993(55 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 32 Herbert Road Aldridge Walsall West Midlands WS9 8JR |
Director Name | Colin David Kinloch |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1993(55 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Chartered Electrical Engineer |
Correspondence Address | 26 Curtis Road Alton Hampshire GU34 2SD |
Director Name | Paul Desmond Buckley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1993(55 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 78 Meadow Lane Alfreton Derbyshire DE55 7EZ |
Director Name | Mr Brian Harry Drake |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1993(55 years, 10 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Woodlands 98 Wyatts Lane Cowes Isle Of Wight PO31 8PY |
Director Name | Richard Harrison |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1993(55 years, 10 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Retired |
Correspondence Address | The Windmill House Sutton Norwich Norfolk NR12 9RL |
Director Name | William Thomas Melia |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1993(55 years, 10 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Retired |
Correspondence Address | 22 Cornwall Close Woods Estate Wednesbury West Midlands WS10 0SE |
Director Name | David Anthony Sinclair |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1993(55 years, 10 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Retired |
Correspondence Address | The Coach House 6 Ferndale Tunbridge Wells Kent TN2 3RU |
Director Name | Mr John Douglas Benoy |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1993) |
Role | Retired |
Correspondence Address | Griffin Cottage 11 Church Street Boughton Northampton Northamptonshire NN2 8SF |
Secretary Name | Mr John Howard Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 451 London Road Whitley Coventry West Midlands CV3 4EN |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 November 1998 | Dissolved (1 page) |
---|---|
7 August 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 February 1997 | Liquidators statement of receipts and payments (5 pages) |
13 September 1996 | Liquidators statement of receipts and payments (5 pages) |
12 April 1996 | Liquidators statement of receipts and payments (5 pages) |
4 September 1995 | Liquidators statement of receipts and payments (12 pages) |