Sigingstone
Cowbridge
South Glamorgan
CF7 7LP
Wales
Director Name | Anne Patricia Munson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 December 1999) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 December 1999) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Raymon Harry Anning |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pilgrims Place Reigate Surrey RH2 9LF |
Director Name | Kenneth Maurice Banks |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1994) |
Role | Electronics Engineer |
Correspondence Address | 17 Hamilton Drive Sunningdale Ascot Berkshire SL5 9PP |
Director Name | Frank Edward Cater |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Security Consultant |
Correspondence Address | 26 Avon Way South Woodford London E18 2AR |
Director Name | William Michael Cross |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 1994) |
Role | Company Director |
Correspondence Address | 80 Eccleston Square London SW1V 1PP |
Director Name | George Raymond Edwards |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | Silverdene The Drive Loxwood Billingshurst West Sussex RH14 0TD |
Director Name | Mr David Hall |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 1998) |
Role | Consultant |
Correspondence Address | Fairlands 1 Copper Beech Close Swanland North Ferriby Humberside HU14 3LR |
Director Name | Sir John Hermon |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 1994) |
Role | Company Director |
Correspondence Address | `Brooklyn` Knock Road Belfast BT5 6LE Northern Ireland |
Director Name | Sir Colin Woods |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(28 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1994) |
Role | Consultant |
Correspondence Address | Doversmead Littleworth Road Seale Farnham Surrey GU10 1JW |
Director Name | James Francis Nevill |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 92 Saint Jamess Avenue Hampton Middlesex TW12 1HN |
Director Name | George Melville Ness |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1999) |
Role | Securicor Group Security Execu |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chardia Terrace Cheshunt Hertfordshire EN8 9BS |
Registered Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
6 July 1999 | Application for striking-off (1 page) |
4 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
13 April 1999 | Director resigned (1 page) |
24 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
10 July 1998 | Director resigned (1 page) |
7 May 1998 | Return made up to 10/04/98; no change of members (5 pages) |
25 November 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
5 September 1996 | Resolutions
|
29 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
30 April 1996 | Return made up to 10/04/96; change of members (8 pages) |
3 August 1995 | Director resigned (4 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
4 July 1995 | New director appointed (4 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (12 pages) |