High Lane
Stockport
Cheshire
SK6 8DU
Director Name | Mr Stephen Sebastian Hobhouse |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(33 years, 12 months after company formation) |
Appointment Duration | 2 years (closed 21 December 1999) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Norton Sutton Scotney Winchester Hampshire SO21 3ND |
Secretary Name | Mr Douglas George Saveker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1997(34 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 December 1999) |
Role | Company Director |
Correspondence Address | East Lodge 47 Doods Park Road Reigate Surrey RH2 0PU |
Director Name | Edward John Carter |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(27 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 26 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Beatty Drive Gosport Hampshire PO12 2JZ |
Director Name | John Bertram Durrant |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(27 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 26 October 1998) |
Role | General Manager |
Correspondence Address | 31 Grange Road Hastings East Sussex TN34 2QP |
Secretary Name | Edward John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Beatty Drive Gosport Hampshire PO12 2JZ |
Director Name | Timothy John Mathew |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 June 1998) |
Role | Managing Director |
Correspondence Address | Court House Painswick Stroud Glocs |
Director Name | David Albert Rendall |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Engineer |
Correspondence Address | 9 Santina Close Farnham Surrey GU9 0LD |
Director Name | William James Charles Douie |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 1995) |
Role | Company Chairman / Management |
Country of Residence | United Kingdom |
Correspondence Address | Sepham Court Filston Lane Shoreham Sevenoaks Kent TN14 5JT |
Director Name | Andrew John Downes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(29 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1994) |
Role | Managing Director |
Correspondence Address | Nash Barn Nash Court Love Lane Marnhull Dorset DT10 1JZ |
Director Name | Christopher John Stanford |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 1995) |
Role | Engineer Consultant |
Correspondence Address | Oakdene Sandle Heath Fordingbridge Hants Sp6 |
Director Name | Mr Martin Richard Bizzell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Oakwood Chichester Road West Wittering Chichester West Sussex PO20 8QB |
Registered Address | 81 Carter Lane London EC4V 5EP |
---|---|
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 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 1999 | Application for striking-off (1 page) |
23 September 1998 | Company name changed golden arrow marine LIMITED\certificate issued on 24/09/98 (3 pages) |
25 July 1998 | Director resigned (1 page) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
6 February 1998 | Resolutions
|
8 January 1998 | Registered office changed on 08/01/98 from: estate road newhaven sussex BN9 0AL (1 page) |
8 January 1998 | Secretary resigned (1 page) |
21 October 1997 | Return made up to 29/09/97; no change of members (6 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 November 1996 | New director appointed (2 pages) |
24 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|