Lingfield
Surrey
RH7 6DE
Director Name | Roger James Klatt |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 1996(30 years, 4 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 12177 Maple Rock Drive Houston Texas 77077 |
Director Name | William Paul Reid |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 1996(30 years, 4 months after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Correspondence Address | 23 Misty Grove Circle The Woodlands Texas 77380 United States |
Secretary Name | Roger James Klatt |
---|---|
Nationality | American |
Status | Current |
Appointed | 30 April 1996(30 years, 4 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 12177 Maple Rock Drive Houston Texas 77077 |
Director Name | Robert Edwin Knights |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(25 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | High Den Bakers Lane Danbury Essex CM3 4NS |
Director Name | Dr William Alexander O'Neill |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(25 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | 2 Falmouth Gardens Newmarket Suffolk CB8 7DL |
Director Name | Daniel Arthur Young |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 September 1994) |
Role | Company Director |
Correspondence Address | Blackgrove Farm Tandridge Lane Lingfield Surrey RH7 6LW |
Secretary Name | Mr Robert Arthur Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(25 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrow Green Farm Haxted Road Lingfield Surrey RH7 6DE |
Director Name | John Anthony Coulson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(30 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 September 1996) |
Role | Managing Director |
Correspondence Address | Wheeley Hall Cottage Broomhill Lane Woolpit Bury St Edmunds Suffolk IP30 9SH |
Director Name | John Anthony Coulson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(30 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 September 1996) |
Role | Managing Director |
Correspondence Address | Wheeley Hall Cottage Broomhill Lane Woolpit Bury St Edmunds Suffolk IP30 9SH |
Registered Address | 56 Church Street Weybridge Surrey KT13 8DR |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
18 August 1998 | Dissolved (1 page) |
---|---|
18 May 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Liquidators statement of receipts and payments (5 pages) |
7 November 1997 | Liquidators statement of receipts and payments (5 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Declaration of solvency (3 pages) |
11 October 1996 | Appointment of a voluntary liquidator (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
31 May 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 11 radford crescent billericay essex CM12 0DW (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Company name changed butyl products LIMITED\certificate issued on 14/03/96 (2 pages) |
8 March 1996 | Director resigned (1 page) |
28 February 1996 | Return made up to 04/12/95; no change of members; amend (4 pages) |
9 January 1996 | Return made up to 04/12/95; no change of members (4 pages) |
2 June 1995 | Full group accounts made up to 31 December 1994 (24 pages) |