Malthouse Lane North End
Leamington Spa
Warwickshire
CV33 0TY
Secretary Name | Mr David John Roache |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1994(43 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 October 1996) |
Role | Finance Director |
Correspondence Address | Penn House Malthouse Lane North End Leamington Spa Warwickshire CV33 0TY |
Director Name | Richard James Searle |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1995(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Paddock Orchard Long Mill Lane Platt Kent TN15 8NB |
Director Name | Danny Roy Hanley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1995(44 years after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 22 October 1996) |
Role | Accountant |
Correspondence Address | 9 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0AU |
Director Name | Norman Keith Smith |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Faircross Way St Albans Hertfordshire AL1 4SB |
Director Name | David Tecwyn Wilkinson |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(39 years, 7 months after company formation) |
Appointment Duration | -7 years, 1 month (resigned 19 July 1984) |
Role | Company Director |
Correspondence Address | 55 Roman Lane Little Aston Park Sutton Coldfield West Midlands B74 3AE |
Secretary Name | John Greener Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 November 1994) |
Role | Company Director |
Correspondence Address | 6 Grant Gardens Harpenden Hertfordshire AL5 4QD |
Director Name | Gerald Lance Levine |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1994) |
Role | Secretary |
Correspondence Address | 60 Queens Court Queensway London W2 4QW |
Director Name | Gordon Muir Sanderson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | Flat 3 6 Downside Road Clifton Bristol Avon BS8 2XE |
Registered Address | 3rd Floor 60 Grays Inn Road London WC1X 8NJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
16 May 1996 | Application for striking-off (1 page) |
6 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
21 March 1995 | Director resigned (2 pages) |
20 March 1995 | New director appointed (2 pages) |