4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1993(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Grainge Chase Little Horwood Road Great Horwood Bucks MK17 0QE |
Secretary Name | Leigh Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(46 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Director Name | Mr Richard Allan Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Chairman |
Correspondence Address | 2 Beech Lane Coppenhall Stafford Staffordshire ST18 9BT |
Director Name | Mr Ralph Graham Cartwright |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Naseby Road Solihull West Midlands B91 2DR |
Director Name | Alan Frank Hitchman |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 14 February 1992) |
Role | Sales And Technical Director |
Correspondence Address | 22 Glen Close Walsall West Midlands WS4 2EL |
Director Name | Mr Robert Lilly |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 October 1991) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Doran Close Halesowen West Midlands B63 1JZ |
Director Name | John Robert Yapp |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Operations Director |
Correspondence Address | 50 Dawley Road Wall Heath Kingswinford West Midlands DY6 9BH |
Secretary Name | Michael George Tickle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 21 Stanhurst Way West Bromwich West Midlands B71 3QS |
Director Name | Andrew John Bell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Garden House Hambleden Henley On Thames Oxfordshire RG9 3BL |
Secretary Name | Mr Francis Hatton Fermor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 October 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Registered Address | Senior House 59/61 High Street Rickmansworth Herts. WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
14 September 1999 | Voluntary strike-off action has been suspended (1 page) |
18 August 1999 | Resolutions
|
16 August 1999 | Application for striking-off (1 page) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 July 1999 | Return made up to 08/06/99; full list of members (7 pages) |
14 July 1998 | Return made up to 08/06/98; no change of members (5 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members (5 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
27 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
26 May 1995 | Resolutions
|