Wallingford
Oxfordshire
OX10 9EN
Director Name | Ian Macpherson Arnott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1994(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 January 1999) |
Role | Company Director |
Correspondence Address | 16 Baden Road Guildford Surrey GU2 6NZ |
Secretary Name | Peter Leslie Montgomery Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1997(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 January 1999) |
Role | Company Director |
Correspondence Address | Barley House Stedcombe Vale Axmouth Seaton Devon EX12 4BJ |
Director Name | John Anthony Gardiner |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 125 Sydenham Hill London SE26 6LW |
Secretary Name | Mr Michael Cecil Rothera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | Red Gables Lodge Hextalls Lane Whitehill Bletchingley Surrey RH1 4QU |
Secretary Name | Anne Marion Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 5 Studio Way Borehamwood Hertfordshire WD6 5NN |
Secretary Name | Andrew Robert Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 May 1997) |
Role | Group Commercial Projects Mana |
Correspondence Address | 16 Baden Road Guildford Surrey GU2 6NZ |
Registered Address | The Laird Group Plc 3 St James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 August 1998 | Application for striking-off (1 page) |
3 December 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 3 st jamess square london SW1Y 4JU (1 page) |
18 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: C.B.house,chineham court luytens close,chineham basingstoke hants. RG24 0AG (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
2 April 1997 | Company name changed cable belt conveyors LIMITED\certificate issued on 03/04/97 (2 pages) |
26 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
26 July 1996 | Return made up to 17/07/96; full list of members
|
31 July 1995 | Return made up to 17/07/95; no change of members (6 pages) |
31 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |