214 Melton Road
Edwalton
Nottingham
NG12 4BS
Director Name | Mr Richard John Atkin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(21 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Annandale 214 Melton Road Edwalton Nottingham Nottinghamshire NG12 4BS |
Director Name | Mr Peter William Easom |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(21 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bakery Cottage New Road Burton Lazars Melton Mowbray Leicestershire LE14 2UU |
Director Name | Neil Martin Goodfellow |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(21 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Cedar Drive Melton Mowbray Leicestershire LE13 0PA |
Secretary Name | Mrs Irene Atkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1991(21 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Annandale 214 Melton Road Edwalton Nottingham NG12 4BS |
Director Name | Paul Maurice Cox |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 16 Dickmans Lane Harby Leicestershire LE14 4BG |
Director Name | Mr Iain Thomas Arthur Finden |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(21 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Harrow Road Wollaton Park Nottingham NG8 1FL |
Director Name | John Anthony Holder |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 1994) |
Role | Sales And Marketing Director |
Correspondence Address | The Barn Middle Lane Morton Southwell Nottinghamshire NG25 0UY |
Director Name | John Alan Burrows |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 93 Cyprus Road Mapperley Park Nottingham NG3 5ED |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 August 2000 | Dissolved (1 page) |
---|---|
22 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 February 2000 | Resolutions
|
15 February 2000 | Registered office changed on 15/02/00 from: leicester road melton mowbray leicestershire LE13 0RG (1 page) |
10 February 2000 | Appointment of a voluntary liquidator (1 page) |
10 February 2000 | Declaration of solvency (3 pages) |
10 February 2000 | Resolutions
|
17 November 1999 | Resolutions
|
13 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
2 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
16 February 1998 | Memorandum and Articles of Association (8 pages) |
1 January 1998 | Company name changed automatic braiding LIMITED\certificate issued on 02/01/98 (2 pages) |
31 December 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
23 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
10 July 1996 | Return made up to 24/05/96; change of members (6 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (21 pages) |
28 June 1995 | Return made up to 24/05/95; full list of members
|