Little Shelford
Cambridge
Cambridgeshire
CB2 5HG
Director Name | Michael Orlando Blackburn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(27 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Chartered Engineer |
Correspondence Address | 7 More Close Purley Surrey CR8 2JN |
Secretary Name | Marjorie Eva Lynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1997(27 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 5 23 Carlton Drive Putney London SW15 2BN |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1999(29 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Civil Engineer |
Correspondence Address | The Barn Shepreth Road Barrington Cambridge CB2 5SB |
Director Name | Peter John Clayson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 May 1993) |
Role | Electrical Engineer |
Correspondence Address | Marland Carlton Road South Godstone Godstone Surrey RH9 8LD |
Director Name | John Gordon Grant |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Mayfield Pound Lane Mannings Heath Horsham West Sussex RH13 6JL |
Director Name | Peter John Lamb |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 4 St Johns Close East Grinstead Sussex RH19 3YR |
Director Name | John Forbes Lingham Lowndes |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1994) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ashmays Upper Court Road Woldingham Caterham Surrey CR3 7BF |
Director Name | William Albert Perkins |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 1997) |
Role | Engineer |
Correspondence Address | 2 Linkside New Malden Surrey KT3 4LA |
Director Name | Mr Timothy John Thirlwall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 1999) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Willows 24 Grimwade Avenue Croydon Surrey CR0 5DG |
Secretary Name | Sheila Mary Hutson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 7 Woodcroft 10 Chepstow Road Croydon Surrey CR0 5JA |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1997) |
Role | Civil Engineer |
Correspondence Address | 30 Lawrance Lea Harston Cambridge CB2 5QR |
Secretary Name | Mr William Gregor Desson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torridon Linersh Wood Bramley Guildford Surrey GU5 0EF |
Secretary Name | Philip Charles Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Mulberry House 26 North Grove Highgate London N6 4SL |
Registered Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 July 2001 | Dissolved (1 page) |
---|---|
11 April 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 December 2000 | Appointment of a voluntary liquidator (1 page) |
22 December 2000 | Declaration of solvency (3 pages) |
22 December 2000 | Resolutions
|
6 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
11 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
12 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: st anne house 20-26 wellesley road croydon CR9 2UL (1 page) |
4 June 1998 | Return made up to 10/05/98; no change of members (5 pages) |
27 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
3 June 1997 | Return made up to 10/05/97; full list of members (7 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
29 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
17 May 1995 | Return made up to 10/05/95; no change of members (12 pages) |