Ashland
Boyd
41102
Director Name | John David Van Meter |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 March 1997(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 June 2000) |
Role | President |
Correspondence Address | 8 Reston Place London SW7 5DY |
Director Name | Robert Charles Southern |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(30 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 27 June 2000) |
Role | Accountant |
Correspondence Address | Haydown Lodge East Cholderton Andover Hampshire SP11 8LR |
Secretary Name | Robert Charles Southern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(30 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 27 June 2000) |
Role | Accountant |
Correspondence Address | Haydown Lodge East Cholderton Andover Hampshire SP11 8LR |
Director Name | Jonson Cox |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 June 1996) |
Role | Director & General Manager |
Correspondence Address | Rockwood Mews 107 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8XF |
Director Name | Lewis Marples |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1995) |
Role | Executive Director |
Correspondence Address | 14 Oxclose Avenue Bradway Sheffield South Yorkshire S17 4PA |
Director Name | Mr John Michael Heathcote |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1996) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Devonshire Avenue Ripley Derbyshire DE5 3SS |
Director Name | Vivian George Harper |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Deputy Managing Director |
Correspondence Address | 6 Chedington Avenue Spring Lane Mapperley Plains Nottingham NG3 5SG |
Director Name | Stephen Bottomley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 21 October 1992) |
Role | Accountant |
Correspondence Address | 85 Silverdale Avenue Guiseley Leeds West Yorkshire LS20 8BG |
Secretary Name | Martin Wilfred Plimley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(24 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | The Bungalow Oakwood Grove Leeds West Yorkshire LS8 2PA |
Director Name | Nigel David Wynne Taunt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 50 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
Secretary Name | Jane Claire Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 1997) |
Role | Secretary |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Director Name | Iain Richard McIntosh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 1997) |
Role | Sales Director |
Correspondence Address | 50 Regent Street Oadby Leicester LE2 4DL |
Director Name | Malcolm John Turvey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 1997) |
Role | Managing Director |
Correspondence Address | 4 Collingwood Crescent Matlock Derbyshire DE4 3TB |
Director Name | Peter Wells |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 1997) |
Role | Managing Director |
Correspondence Address | 9 Burns Way Clifford Leeds West Yorkshire LS23 6TA |
Director Name | John Wilson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(27 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 1996) |
Role | Technical Director |
Correspondence Address | 32 Broadway Swanwick Alfreton Derbyshire DE55 1AJ |
Director Name | Andrew Peter Hinton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(27 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 27 March 1997) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 57 Centaur House Great George Street Leeds West Yorkshire LS1 3LA |
Director Name | Mr Andrew Nicholas Coe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(28 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 27 March 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 North Field Silkstone Barnsley South Yorkshire S75 4NQ |
Director Name | Anthony Frederick Sanders |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(28 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 27 March 1997) |
Role | Operations Director |
Correspondence Address | 21 Pool Drive Bessacarr Doncaster South Yorkshire DN4 6UX |
Director Name | Simon Coupe |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 40 St Gabriels Manor 25 Cormont Road London SE5 9RA |
Secretary Name | Simon Coupe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 40 St Gabriels Manor 25 Cormont Road London SE5 9RA |
Registered Address | 110 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2000 | Application for striking-off (1 page) |
24 August 1999 | Return made up to 18/08/99; no change of members (6 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
14 April 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: vale industrial estate stourport road kidderminster worcester DY11 7QP (1 page) |
28 January 1998 | Full accounts made up to 26 March 1997 (15 pages) |
17 October 1997 | Return made up to 30/09/97; full list of members
|
4 September 1997 | New director appointed (2 pages) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: 2 the embankment sovereign street leeds LS2 4BG (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
27 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
3 December 1996 | Director's particulars changed (1 page) |
15 November 1996 | Director resigned (1 page) |
22 October 1996 | Return made up to 30/09/96; no change of members (7 pages) |
20 October 1996 | Secretary's particulars changed (1 page) |
30 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 September 1996 | Resolutions
|
9 September 1996 | Director resigned (1 page) |
10 July 1996 | New director appointed (1 page) |
2 July 1996 | Director resigned (1 page) |
29 February 1996 | Secretary's particulars changed (2 pages) |
20 December 1995 | Resolutions
|
5 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | New director appointed (4 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (12 pages) |
12 July 1995 | Director resigned (2 pages) |
16 May 1995 | New secretary appointed (4 pages) |
2 April 1986 | Accounts made up to 31 December 1985 (7 pages) |
21 June 1985 | Annual return made up to 19/06/85 (4 pages) |