Poole
Dorset
BH13 7AQ
Director Name | Tamsin Marisa Leonard |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1993(31 years, 3 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 33 Hermitage Road Parkstone Poole Dorset BH14 0QG |
Director Name | Mrs Nicola Mary Carrington Farndon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 39 Canford Cliffs Road Poole Dorset BH13 7AQ |
Director Name | Mrs Lillian Carolyn Leonard |
---|---|
Date of Birth | June 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 1993) |
Role | Company Director |
Correspondence Address | 21 Partridge Drive Lilliput Poole Dorset BH14 8HJ |
Director Name | Mr Nigel John Carrington Leonard |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 21 Partridge Drive Lilliput Poole Dorset BH14 8HJ |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 February 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
---|---|
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Liquidators statement of receipts and payments (5 pages) |
25 March 1997 | Liquidators statement of receipts and payments (5 pages) |
9 September 1996 | Liquidators statement of receipts and payments (3 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4BP (1 page) |
28 March 1996 | Liquidators statement of receipts and payments (5 pages) |
26 September 1995 | Liquidators statement of receipts and payments (10 pages) |
25 February 1983 | Annual return made up to 31/12/82 (7 pages) |
25 February 1983 | Accounts made up to 31 March 1982 (4 pages) |