Sustead
Norfolk
NR11 8RU
Secretary Name | Henry John Arundel McDougall |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1992(32 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Sustead Old Hall Sustead Norfolk NR11 8RU |
Director Name | Edward Alan Elwig |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(32 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 25 Kentom Drive St Louis Missouri Mo 63132 |
Director Name | Marcus Forbes |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 February 1992) |
Role | Trader |
Correspondence Address | 46 Paisley Crescent Edinburgh Midlothian EH8 7JQ Scotland |
Director Name | Alexander Mackinnon Greig |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 February 1992) |
Role | Manager |
Correspondence Address | 24 Dingwall Street Rosehearty Fraserburgh Ab43 |
Director Name | Paul Francis Phillips |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(31 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | The Old Vicarage Estcourt Road Darrington West Yorkshire WF8 3AW |
Secretary Name | Paul Francis Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(31 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | The Old Vicarage Estcourt Road Darrington West Yorkshire WF8 3AW |
Registered Address | Bunge House 15-25 Artillery Lane London E1 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 January 1998 | Dissolved (1 page) |
---|---|
3 October 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 October 1997 | Liquidators statement of receipts and payments (5 pages) |
21 July 1997 | Liquidators statement of receipts and payments (5 pages) |
24 January 1997 | Liquidators statement of receipts and payments (5 pages) |
3 January 1996 | Declaration of solvency (3 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Appointment of a voluntary liquidator (1 page) |
2 January 1996 | Ex res passed 21/12/95 (1 page) |
28 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |