London
W8 7QG
Director Name | Mr James Gordon Caple |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 May 1999) |
Role | Technical Manager |
Correspondence Address | 12 Carisbrooke Drive Charlton Kings Cheltenham Glos GL52 6YA Wales |
Director Name | Mr Ian Charles Taylor |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Clyde Road Dorridge Solihull West Midlands B93 8BE |
Director Name | Mr Michael Glyn Williams |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audley End Farmhouse Melford Road Lawshall Bury St Edmunds Suffolk IP29 4PY |
Secretary Name | Amanda Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 May 1999) |
Role | Solicitor |
Correspondence Address | Bourne Farmhouse Bourne Lane Plaxtol Kent TN15 0RE |
Director Name | Mr Ian Pickering |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(39 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 04 May 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Avenue House The Avenue Aspley Guise Milton Keynes Bedfordshire MK17 8HH |
Secretary Name | Mr Charles John Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 228 Blossomfield Road Solihull West Midlands B91 1NT |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 1997) |
Role | Solicitor |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Director Name | Graham Richard William Gillespie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(38 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1998) |
Role | Finance Director |
Correspondence Address | Park Farm House Peakes End Steppingley Bedford Bedfordshire MK45 5AY |
Secretary Name | Graham Richard William Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(38 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 1997) |
Role | Finance Director |
Correspondence Address | 5a Church Lane Mursley Milton Keynes Buckinghamshire MK17 0RS |
Registered Address | 1 Love Lane London EC2V 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 December 1998 | Application for striking-off (1 page) |
24 June 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
22 June 1998 | New director appointed (2 pages) |
2 June 1998 | Secretary's particulars changed (1 page) |
19 May 1998 | Director resigned (1 page) |
29 December 1997 | Return made up to 18/12/97; full list of members (10 pages) |
21 November 1997 | Secretary's particulars changed (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Director's particulars changed (1 page) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
24 December 1996 | Return made up to 18/12/96; no change of members (6 pages) |
28 August 1996 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
1 August 1996 | Resolutions
|
6 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (15 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: shawbank road lakeside redditch worcs B98 8YN (1 page) |