Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director Name | John Hugh Cameron Brebner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2000(42 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Secretary Name | John Hugh Cameron Brebner |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2000(42 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Director Name | Mr John Paul Bennett |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Castle Road Cookley Kidderminster Worcestershire DY10 3TE |
Director Name | Malcolm Roberts |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 4 Orchard Close Hagley Stourbridge West Midlands DY9 0LE |
Secretary Name | Mr John Paul Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Castle Road Cookley Kidderminster Worcestershire DY10 3TE |
Secretary Name | Bramley Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 December 1999) |
Role | Accountant |
Correspondence Address | 14 St Lawrence Close Knowle Solihull West Midlands B93 0EU |
Director Name | Robin Ian Eyres |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | Beaulieu House The Redd Landes Shirenewton Chepstow Gwent NP6 6QP Wales |
Director Name | John Michael Henderson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2000) |
Role | Company Executive |
Correspondence Address | 12 Ravenscourt Park Mansions Dalling Road London W6 0HG |
Registered Address | C/O Begbies Traynor 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,000 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 November 2002 | Dissolved (1 page) |
---|---|
16 August 2002 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
14 March 2002 | Statement of affairs (4 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: c/o bronx engineering co LIMITED dudley road stourbridge worcw DY9 8DS (1 page) |
5 February 2002 | Appointment of a voluntary liquidator (1 page) |
5 February 2002 | Resolutions
|
22 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
4 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
22 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
14 December 1999 | Secretary resigned (1 page) |
1 September 1999 | Accounts for a dormant company made up to 31 October 1998 (6 pages) |
14 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
5 October 1998 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
12 January 1998 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
23 December 1997 | Return made up to 30/11/97; full list of members
|
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
22 November 1996 | Accounts for a dormant company made up to 2 February 1996 (5 pages) |
3 January 1996 | Accounts for a dormant company made up to 31 January 1995 (5 pages) |
9 April 1995 | Resolutions
|
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |