Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 February 2000) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 5 Oak House Parson Street Hendon London NW4 1QJ |
Director Name | Mr Christopher Bacon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 1992) |
Role | Operations Director |
Correspondence Address | The Old Police House London Road Pakefield Lowestoft Suffolk NR33 7AQ |
Director Name | Michael Chenery James |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 1993) |
Role | Financial Director |
Correspondence Address | Heath House 59 Loddon Road Ditchingham Suffolk NR35 2RA |
Director Name | Mr Patrick O'Sullivan |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 1992) |
Role | Group Managing Director - Controls |
Correspondence Address | 7 Uplands Road North Carlton Colville Lowestoft Suffolk NR33 8AZ |
Director Name | Anthony Graham Peters |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1994) |
Role | Business Development Director |
Correspondence Address | 8 Haley Close Hemingford Grey Huntingdon Cambridgeshire PE18 9BU |
Director Name | Mr Colin Jack Shiers |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 1993) |
Role | Managing Director |
Correspondence Address | 5 Northfields Bulkington Devizes Wiltshire SN10 1SE |
Secretary Name | Mr Donald Henry John Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(35 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadow Road Great Gransden Sandy Bedfordshire SG19 3BD |
Secretary Name | Malcolm Robert Hensby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(36 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 60 Histon Road Cottenham Cambridge Cambridgeshire CB4 4UD |
Director Name | John Peter Robert Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1995) |
Role | Financial Director |
Correspondence Address | Merrowdown The Warren East Horsley Surrey KT24 5RH |
Director Name | Malcolm Robert Hensby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 60 Histon Road Cottenham Cambridge Cambridgeshire CB4 4UD |
Director Name | Stephen Philip Holmes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 1997) |
Role | Chief Accountant |
Correspondence Address | 10 Hicks Lane Girton Cambridge Cambridgeshire CB3 0JS |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 1 October 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 June 1999 | Application for striking-off (1 page) |
22 April 1999 | Resolutions
|
10 November 1998 | Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page) |
26 August 1998 | Return made up to 15/08/98; full list of members (7 pages) |
28 May 1998 | Resolutions
|
6 May 1998 | Full accounts made up to 1 October 1997 (7 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New director appointed (5 pages) |
21 November 1997 | Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page) |
17 November 1997 | Director resigned (1 page) |
21 August 1997 | Return made up to 15/08/97; full list of members (5 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page) |
21 August 1996 | Return made up to 15/08/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 August 1995 | Return made up to 15/08/95; full list of members (12 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 May 1995 | Director resigned (4 pages) |