Upper Longdon
Rugeley
Staffordshire
WS15 1PG
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 1995(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 March 2001) |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Christopher George Holmes Foster |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(28 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 18 Bennett Road Sutton Coldfield West Midlands B74 4TJ |
Director Name | Mr Nigel David Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | 103 Higher Lane Rainford St Helens Merseyside WA11 8BQ |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Director Name | Mr Peter Glenn Sellars |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(29 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1994) |
Role | General Manager |
Correspondence Address | 24 Ryeground Lane Formby Liverpool Merseyside L37 7EQ |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 1995) |
Role | Secretary |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(30 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 April 1995) |
Role | Chartered Secretary |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Registered Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor,devonshire house mayfair place london W1X 5FH (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
24 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (5 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 3RD floor devonshire mayfair place london W1X 6ET (1 page) |
5 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
23 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (5 pages) |
20 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
16 June 1995 | Secretary resigned;new secretary appointed (6 pages) |
16 June 1995 | Director resigned;new director appointed (4 pages) |
16 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |