Carsington
Matlock
Derbyshire
DE4 4BY
Director Name | Mr Russell Francis Burchell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 23 January 2007) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Appledore Camden Road Lingfield Surrey RH7 6AF |
Secretary Name | Mr Russell Francis Burchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 January 2007) |
Role | Financial Contoller |
Country of Residence | United Kingdom |
Correspondence Address | Appledore Camden Road Lingfield Surrey RH7 6AF |
Director Name | Mr Paul Gerard Francois Bertrand Chatel De Brancion |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 1992(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1996) |
Role | Company Chairman |
Correspondence Address | 61 Rue Galilee 75008 Paris France |
Director Name | Mr Paul Marie Leon Jacques Chatel De Brancion |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 1992(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1996) |
Role | Company Chairman |
Correspondence Address | Chateau De Vardes Neuf-Marche 76220 Gournay-En-Bray France |
Director Name | Mr John Michael Murphy |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1996) |
Role | Executive Director |
Correspondence Address | Redlands 44 Windsor Road Mansfield Nottinghamshire NG18 4EB |
Director Name | Alain Andre Paul Thibaudeau |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 1992(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 2000) |
Role | Chief Executive |
Correspondence Address | 10 Palace Gate London W8 |
Director Name | Mr Pierre Fernand Vennat |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 1992(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | 29 Boulevard Edgar Quinet 75014 Paris France |
Director Name | Dr Paul Francis Reginald Ewings |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 1996) |
Role | Product Development Manager |
Correspondence Address | 5 Moulton Close Swanwick Alfreton Derbyshire DE55 1ES |
Director Name | Mr Malcolm Hamish Mackenzie |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 1996) |
Role | Materials Manager |
Correspondence Address | Townfield House Quarry Lane Alton Chesterfield Derbyshire |
Director Name | Mr Ian Raymond Alers Hankey |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 59 Limerston Street London SW10 0BL |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 June 2001) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Registered Address | Commonwealth Hse 1-19 New Oxford St London WC1A 1NF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £64,500 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2006 | Application for striking-off (1 page) |
27 July 2006 | Return made up to 13/07/06; full list of members (8 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 January 2005 | Director's particulars changed (1 page) |
28 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 August 2001 | Return made up to 13/07/01; full list of members
|
21 August 2001 | New secretary appointed (2 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 January 2001 | New director appointed (2 pages) |
7 August 2000 | Return made up to 13/07/00; full list of members
|
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
27 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
27 August 1999 | Director's particulars changed (1 page) |
10 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
4 March 1998 | Resolutions
|
11 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 August 1996 | Return made up to 13/07/96; bulk list available separately (7 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
20 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 July 1995 | Return made up to 13/07/95; full list of members (20 pages) |