Hornton
Banbury
OX15 6BS
Director Name | Dr Tony Alan Tappy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2000(50 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lake House 3 Perch Close Daventry Northamptonshire NN11 8YY |
Secretary Name | Collins Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2001(51 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | Kingswood House South Road Kingswood Bristol BS15 8JF |
Director Name | Freda Abraham |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | Hunters Moon Pilton West Barnstaple Devon |
Director Name | Keith Noel Abraham |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | Hunters Moon Pilton West Barnstaple Devon |
Director Name | Mr Harold James Purnell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 1993) |
Role | Manufacturers Agent |
Correspondence Address | 248 Down Road Portishead Bristol Avon BS20 8HY |
Director Name | Patrick John Williams |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1992) |
Role | Managing Director |
Correspondence Address | 4 Station Road Braunton North Devon EX33 2AQ |
Secretary Name | Freda Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | Hunters Moon Pilton West Barnstaple Devon |
Director Name | Vuchuru Sadhana Reddy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(43 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Director Name | Mr Christopher Paul McKinley Swan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(43 years after company formation) |
Appointment Duration | 7 years (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kissingtree House Kissingtree Lane Alveston Warwickshire CV37 7QT |
Secretary Name | Vuchuru Sadhana Reddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(43 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Secretary Name | Ian Peter Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 17 Claremont Road Leamington Spa Warwickshire CV31 3EH |
Secretary Name | Cindy Leigh Swanston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 206 Evesham Road Stratford Upon Avon Warwickshire CV37 9AS |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 November 2007 | Dissolved (1 page) |
---|---|
10 August 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
5 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page) |
26 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
21 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: kingswood house south road kingswood bristol BS15 8JF (1 page) |
23 July 2002 | Statement of affairs (6 pages) |
23 July 2002 | Appointment of a voluntary liquidator (1 page) |
23 July 2002 | Resolutions
|
15 January 2002 | Registered office changed on 15/01/02 from: regal house birmingham stratford-upon-avon warwickshire CV37 0BN (1 page) |
20 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
19 October 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (3 pages) |
9 November 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
31 August 2000 | New director appointed (3 pages) |
17 August 2000 | Director resigned (1 page) |
20 June 2000 | Resolutions
|
24 May 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
22 March 2000 | Secretary's particulars changed (1 page) |
19 November 1999 | Resolutions
|
24 September 1999 | Location of register of members (1 page) |
24 September 1999 | Return made up to 06/09/99; full list of members (5 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
11 September 1998 | Return made up to 06/09/98; full list of members (7 pages) |
29 May 1998 | Resolutions
|
20 February 1998 | New secretary appointed (1 page) |
20 February 1998 | Secretary resigned (1 page) |
29 October 1997 | Return made up to 06/09/97; full list of members
|
24 June 1997 | Resolutions
|
6 January 1997 | Resolutions
|
24 September 1996 | Return made up to 06/09/96; no change of members (4 pages) |
9 February 1996 | Location of debenture register (non legible) (2 pages) |
9 February 1996 | Location - directors interests register: non legible (1 page) |
9 February 1996 | Location of register of members (non legible) (1 page) |
15 September 1995 | Return made up to 06/09/95; full list of members
|