Chalfont St Giles
Buckinghamshire
HP8 4BH
Director Name | Mr Colin John Young |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1993(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 October 1999) |
Role | Company Director |
Correspondence Address | 9 Bay Close Earley Reading Berkshire RG6 2GH |
Secretary Name | Alan Roy Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1993(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 October 1999) |
Role | Secretary |
Correspondence Address | 12 Birkett Way Chalfont St Giles Buckinghamshire HP8 4BH |
Director Name | Ian Godfrey Durrans |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | Langley Field Langley Road Bingley West Yorkshire BD16 4AB |
Director Name | Brian David Goodall |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 1993) |
Role | General Manager |
Correspondence Address | 15 Park Road Menston Ilkley West Yorkshire LS29 6LS |
Director Name | Joseph Lawrence Hemingway |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 1993) |
Role | Shipping Manager |
Correspondence Address | 10 Longwood Garth Tingley Wakefield West Yorkshire WF3 1UJ |
Director Name | Peter Maloney |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 1993) |
Role | Air Freight Manager |
Correspondence Address | 40 Beech Road Bradford West Yorkshire BD6 1ED |
Director Name | Mr John Ambrose Sutherland |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Adel Lane Leeds West Yorkshire LS16 8BY |
Director Name | Marie Christine Sutherland |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 207 Adel Lane Leeds West Yorkshire LS16 8BY |
Secretary Name | Ian Godfrey Durrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | Langley Field Langley Road Bingley West Yorkshire BD16 4AB |
Director Name | Mr Christopher Burman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 November 1998) |
Role | Sales Director |
Correspondence Address | 51 Buttermore Drive Camberley Surrey GU15 1RB |
Director Name | Christopher Joseph Buckerfield |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 1999) |
Role | Freight Forwarder |
Correspondence Address | "Cheren" Temple Gardens Staines Middlesex TW18 3NQ |
Registered Address | Cargo Centre PO Box 12 International Avenue Hounslow Middlesex TW5 9NZ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
30 April 1999 | Application for striking-off (2 pages) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
25 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
16 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
9 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |