Brentford
Middlesex
TW8 8EU
Director Name | Mr Andrew George James Creese |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1992(36 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Flour Miller |
Country of Residence | England |
Correspondence Address | Klosters Tickenham Hill Tickenham North Somerset BS21 6SP |
Director Name | Douglas Cameron Forgie |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1992(36 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | 33 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Dr James Roger Park |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1992(36 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Civil Servant |
Correspondence Address | 34 Cranford Lane Heston Hounslow Middlesex TW5 9ET |
Director Name | Mr Christopher Ian Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1992(36 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Civil Servant |
Correspondence Address | 48 Wellington Place Warley Brentwood Essex CM14 5XD |
Director Name | Mr John Edward Tudor |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1992(36 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Flour Miller |
Correspondence Address | Meadow Lodge Gilcrux Carlisle Cumbria CA5 2QN |
Secretary Name | Peter Leslie James Howlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1993(38 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Secretary |
Correspondence Address | 12 Priors Close Bray Maidenhead Berkshire SL6 2ER |
Director Name | Mr Arthur Robert Heygate |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1995(39 years, 2 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Farmer And Flour Miller |
Country of Residence | England |
Correspondence Address | Litchborough Hall Banbury Road, Litchborough Towcester Northamptonshire NN12 8JF |
Director Name | Mr Peter Kevin Knight |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1995(39 years, 4 months after company formation) |
Appointment Duration | 29 years |
Role | Flour Miller |
Country of Residence | United Kingdom |
Correspondence Address | 226 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | Mr Arthur Robert Heygate (Senior) |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 1994) |
Role | Farmer & Flour Miller |
Correspondence Address | Litchborough Hall Litchborough Towcester Northamptonshire NN12 8JF |
Director Name | Mr Ralph Peter Walker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Barn 203 Six Hills Road Walton On The Wolds Leicestershire LE12 8JF |
Secretary Name | Raymond Silburn Halward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 3 Wolseley Road Farncombe Godalming Surrey GU7 3DX |
Registered Address | C/O Kpmg Corporate Recovery Po 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 June 1996 | Dissolved (1 page) |
---|---|
28 March 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 21 arlington street london SW1A 1RN (1 page) |
8 November 1995 | Resolutions
|
8 November 1995 | Declaration of solvency (4 pages) |
8 November 1995 | Appointment of a voluntary liquidator (2 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 July 1995 | Annual return made up to 18/07/95
|
5 May 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | New director appointed (4 pages) |