Burnham On Sea
Somerset
TA8 2BY
Secretary Name | Valerie Ann Pomeroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1992(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | 19 Kingsway Killams Taunton Somerset TA1 3YD |
Director Name | Patrick Shanley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1995(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 October 1997) |
Role | Financial Director |
Correspondence Address | 1 Witley Farm Close Solihull West Midlands B91 3GX |
Director Name | Graham Norman Stephen James |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Chief Executive |
Correspondence Address | Highley House Wheatley Lane Upton Upon Severn Worcestershire WR8 0QS |
Director Name | Derek Ian Randall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 1996) |
Role | Divisional Sales Director |
Correspondence Address | 23 Mill Lane Cannington Bridgwater Somerset TA5 2HB |
Director Name | Ian Philip Hayes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Glebe House Perrotts Brook Cirencester Gloucestershire GL7 7BN Wales |
Registered Address | 50 George Street London W1A 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
14 May 1997 | Application for striking-off (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: bath road bridgwater somerset TA6 4PA (1 page) |
16 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 December 1995 | New director appointed (4 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 May 1995 | Director's particulars changed (4 pages) |