Cockburnspath
TD13 5XD
Scotland
Secretary Name | John Kinley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1993(48 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | The Birches South Park Sevenoaks Kent TN13 1EL |
Director Name | John Kinley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1997(51 years, 5 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Secretary |
Correspondence Address | The Birches South Park Sevenoaks Kent TN13 1EL |
Director Name | Mr Paul Christopher Byrne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(46 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leckhampstead East Reigate Road Reigate Surrey RH2 0QT |
Director Name | Sir James Blair Duncan |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(46 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kingston House South Ennismore Gardens London SW7 1NF |
Director Name | Mr David Swancott Gordon Mackenzie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Grange End Ingmanthorpe Cutthorpe Chesterfield Derbyshire S42 7AX |
Secretary Name | Brian John Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 29 Beaconsfield Road Claygate Esher Surrey KT10 0PN |
Registered Address | Windsor House 50 Victoria Street London SW1H 0NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 1997 | Dissolved (1 page) |
---|---|
18 August 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Appointment of a voluntary liquidator (2 pages) |
20 March 1997 | Declaration of solvency (3 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: the depot, cat and fiddle lane, west hallam, derby, DE7 6HE (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
25 May 1996 | Return made up to 10/05/96; no change of members (5 pages) |
18 May 1995 | Return made up to 10/05/95; no change of members (10 pages) |
12 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |