Bluntisham
Huntingdon
Cambridgeshire
PE17 3LU
Director Name | Frank Houseman |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 November 1991) |
Role | Engineer |
Correspondence Address | 36 Newport Road Wavendon Milton Keynes Buckinghamshire MK17 8AE |
Director Name | Michael Ashley Rogers |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Engineer |
Correspondence Address | Castle Mill House Goldington Road Bedford Bedfordshire MK41 0HY |
Director Name | Neville Ashley Rogers |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Engineer |
Correspondence Address | Risinghoe Castle Mill Goldington Road Bedford Bedfordshire MK41 0JA |
Director Name | Mr Richard Alan Rogers |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 March 1992) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Court Gate Farm Harbourneford South Brent Devon TQ10 9DT |
Director Name | Anthony Walker |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 07 February 1992) |
Role | Accountant |
Correspondence Address | 1 Portland Close Bedford Bedfordshire MK41 9NE |
Secretary Name | Neville Ashley Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Risinghoe Castle Mill Goldington Road Bedford Bedfordshire MK41 0JA |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1991 (32 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 May 1997 | Receiver's abstract of receipts and payments (3 pages) |
20 May 1997 | Receiver ceasing to act (1 page) |
7 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
7 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
7 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
7 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
11 January 1996 | Receiver's abstract of receipts and payments (3 pages) |
11 January 1996 | Receiver's abstract of receipts and payments (3 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: castle mill goldington bedford MK41 0JA (1 page) |