Cockburnspath
TD13 5XD
Scotland
Secretary Name | John Kinley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1996(30 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | The Birches South Park Sevenoaks Kent TN13 1EL |
Director Name | John Kinley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(30 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Secretary |
Correspondence Address | The Birches South Park Sevenoaks Kent TN13 1EL |
Director Name | Roy Frank Gilbert Middleton |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 1993) |
Role | Company Director & Retired Manager |
Correspondence Address | 17 Fishers Green Bridge Of Allan Stirling Stirlingshire FK9 4PU Scotland |
Director Name | Kathleen Walsh |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Downe Cottage Glaisdale Whitby North Yorkshire YO21 2PJ |
Director Name | William Arthur Walsh |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 1993) |
Role | Managing Director |
Correspondence Address | Downe Cottage Glaisdale Whitby North Yorkshire YO21 2PJ |
Secretary Name | William Arthur Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(26 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Downe Cottage Glaisdale Whitby North Yorkshire YO21 2PJ |
Director Name | James Wishart |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Pinewoods Dartnell Avenue Dartnell Park West Byfleet Surrey KT14 6PJ |
Secretary Name | Robert Grayston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(27 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 1994) |
Role | Secretary |
Correspondence Address | Ambergayne The Paddock Heswall Wirral Merseyside L60 1XJ |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(28 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Director Name | Michael Alan Cox |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbrook Hawks Hill Leatherhead Surrey KT22 9DS |
Registered Address | Windsor House 50 Victoria Street London SW1H 0NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 November 1997 | Dissolved (1 page) |
---|---|
18 August 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
20 March 1997 | Appointment of a voluntary liquidator (2 pages) |
20 March 1997 | Declaration of solvency (3 pages) |
20 March 1997 | Resolutions
|
11 March 1997 | Registered office changed on 11/03/97 from: bowland house gadbrook business centre rudheath northwich cheshire CW9 7TN (1 page) |
23 September 1996 | Return made up to 13/09/96; no change of members (5 pages) |
11 September 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | New secretary appointed (2 pages) |
22 September 1995 | Return made up to 13/09/95; no change of members (10 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
12 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |