Marina
Bexhill On Sea
East Sussex
TN40 1BG
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1994(27 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1994(27 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Tillingham Way London N12 7EN |
Director Name | Lee Rendall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1999(32 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | Bramston Summerhill Lane Haywards Heath West Sussex RH16 1RW |
Director Name | Harold William Bailey |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 November 1994) |
Role | Secretary |
Correspondence Address | 16 Westmoreland Place London SW1V 4AD |
Director Name | Garfield Howard Weston |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 August 1991(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 November 1994) |
Role | Chairman-Associated British Foodsak |
Correspondence Address | Chalford Manor Farm Chalford Chinnor Oxfordshire OX9 4NH |
Secretary Name | Harold William Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | 16 Westmoreland Place London SW1V 4AD |
Director Name | Peter Edmund Patchett |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 11 Princes Avenue Carshalton Surrey SM5 4NZ |
Registered Address | Weston Centre Bowater House 68 Knightsbridge London SW1X 7LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 12 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 15 September |
23 March 2000 | Dissolved (1 page) |
---|---|
23 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (2 pages) |
24 March 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
21 March 1997 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Liquidators statement of receipts and payments (5 pages) |
25 March 1996 | Liquidators statement of receipts and payments (5 pages) |