Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Secretary Name | Mr Michael Jonathon Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1994(27 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Director Name | John Robert Kimber |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1995(28 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 125 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6ST |
Director Name | Michael George Bickerton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 December 1991) |
Role | Director/Company Secretary |
Correspondence Address | 11 Brownhills Road Tunstall Stoke On Trent Staffordshire ST6 4LB |
Director Name | Mr David James Emmett |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House 100 Liverpool Road, Longton Preston Lancashire PR4 5NB |
Secretary Name | Michael George Bickerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | 11 Brownhills Road Tunstall Stoke On Trent Staffordshire ST6 4LB |
Director Name | Robert Eric Lyons |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1994) |
Role | Secretary |
Correspondence Address | 9 Thetford Road New Malden Surrey KT3 5DN |
Director Name | Clive Douglas Mayhead |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | The Grange Bagwell Lane Winchfield Hampshire RG27 8DB |
Secretary Name | Robert John Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1993) |
Role | Chartered Secretary |
Correspondence Address | 7 Oakwood Gardens Knaphill Woking Surrey GU21 2RX |
Secretary Name | Robert Eric Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(26 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 9 Thetford Road New Malden Surrey KT3 5DN |
Registered Address | Haleworth House Tite Hill Egham Surrey TW20 0LT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1996 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
9 October 2017 | Restoration by order of the court (2 pages) |
---|---|
9 October 2017 | Restoration by order of the court (2 pages) |
12 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
12 June 1996 | Application for striking-off (1 page) |
21 April 1996 | Director resigned (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1995 | New director appointed (2 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
21 June 1995 | Return made up to 01/07/95; full list of members
|