Claverdon
Warwick
Warwickshire
CV35 8NH
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1998(30 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr Gordon Wilson |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(23 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 December 1991) |
Role | Managing Director |
Correspondence Address | 27 Shaw Lane Headingley Leeds West Yorkshire LS6 4DH |
Secretary Name | Mr Thomas Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 403 Denby Lane Grange Moor Wakefield West Yorkshire WF4 4BJ |
Director Name | Mr Thomas Eric Cook |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 December 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 403 Denby Lane Grange Moor Wakefield West Yorkshire WF4 4BJ |
Director Name | Graham John Howells |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 1996) |
Role | Finance Director |
Correspondence Address | 8 Langdale Close Linacre Woods Derbyshire S40 4XQ |
Secretary Name | Graham John Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 1996) |
Role | Finance Director |
Correspondence Address | 8 Langdale Close Linacre Woods Derbyshire S40 4XQ |
Director Name | Dr Paul Francis Bestwick |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 1998) |
Role | Managing Director |
Correspondence Address | 42 Shay Drive Heaton Bradford West Yorkshire BD9 5PP |
Director Name | Peter West |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 1998) |
Role | Finance Director |
Correspondence Address | 18 Manston Approach Crossgates Leeds West Yorkshire LS15 8BQ |
Secretary Name | Peter West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 1998) |
Role | Finance Director |
Correspondence Address | 18 Manston Approach Crossgates Leeds West Yorkshire LS15 8BQ |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(29 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1998) |
Role | Chartered Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(29 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 September 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Registered Address | 18 Hanover Square London W1R 9DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 November 1998 | Dissolved (1 page) |
---|---|
5 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 July 1998 | New secretary appointed (2 pages) |
12 June 1998 | Appointment of a voluntary liquidator (1 page) |
12 June 1998 | Resolutions
|
11 June 1998 | Declaration of solvency (3 pages) |
2 June 1998 | Secretary resigned;director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
27 April 1998 | Return made up to 26/04/98; full list of members (6 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: pollard lane leeds LS13 1EH (1 page) |
16 October 1997 | New director appointed (6 pages) |
13 October 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (5 pages) |
5 June 1997 | New director appointed (4 pages) |
27 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
27 May 1997 | Return made up to 26/04/97; no change of members (6 pages) |
9 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
2 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
1 June 1995 | Return made up to 26/04/95; full list of members (6 pages) |
9 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
17 March 1995 | New director appointed (2 pages) |