Cockburnspath
TD13 5XD
Scotland
Director Name | John Kinley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1996(38 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Secretary |
Correspondence Address | The Birches South Park Sevenoaks Kent TN13 1EL |
Secretary Name | John Kinley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1996(38 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | The Birches South Park Sevenoaks Kent TN13 1EL |
Director Name | John Robert Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(33 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Winston House Winston Green Debenham Suffolk IP14 6BG |
Director Name | Sir James Blair Duncan |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kingston House South Ennismore Gardens London SW7 1NF |
Secretary Name | Robert Grayston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | Ambergayne The Paddock Heswall Wirral Merseyside L60 1XJ |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Director Name | Mr Stephen Graham Bentley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 1996) |
Role | Finance Director |
Correspondence Address | Airedale Grassy Lane Sevenoaks Kent TN13 1PN |
Registered Address | Windsor House 50 Victoria Street London SW1H 0NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 1997 | Dissolved (1 page) |
---|---|
18 August 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 March 1997 | Appointment of a voluntary liquidator (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Declaration of solvency (3 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: the oaks business park, crewe road, baguley, greater manchester. M23 9BE. (1 page) |
11 March 1997 | £ nc 50000/50001 03/03/97 (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Ad 04/03/97--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
16 June 1996 | New secretary appointed (2 pages) |
16 June 1996 | Secretary resigned (1 page) |
25 May 1996 | Return made up to 08/05/96; no change of members (5 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | Director resigned (1 page) |
18 May 1995 | Return made up to 08/05/95; no change of members (10 pages) |
12 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |