Great Waldingfield
Sudbury
Suffolk
CO10 0TW
Director Name | Mr Michael John Theodore Hunton |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 5a Lancaster Road Birkdale Southport Merseyside PR8 2LF |
Director Name | Mr John Raymond Parry |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Martin Court Martin Hussingtree Worcester WR3 8TQ |
Director Name | Sir Thomas Henry Milborne Swinnerton Pilkington |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Walden Bury Hitchin Herts SG4 8JU |
Director Name | Mr Frederick Charles Raven |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | The Knoll Ightham Sevenoaks Kent TN15 9DY |
Secretary Name | Mr Edward Gordon Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1994(23 years, 2 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | High Beeches Oaken Coppice Ashtead Surrey KT21 1DL |
Secretary Name | Mrs Rosemary Ann Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 1 Beechfield Banstead Surrey SM7 3RG |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 January 2000 | Dissolved (1 page) |
---|---|
27 October 1999 | Liquidators statement of receipts and payments (5 pages) |
27 October 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 July 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
7 January 1997 | Liquidators statement of receipts and payments (5 pages) |
4 July 1996 | Liquidators statement of receipts and payments (5 pages) |
8 January 1996 | Liquidators statement of receipts and payments (7 pages) |
16 January 1987 | Full accounts made up to 30 September 1985 (23 pages) |
12 February 1986 | Accounts made up to 30 September 1984 (21 pages) |
30 November 1984 | Accounts made up to 30 September 1983 (21 pages) |
1 November 1983 | Accounts made up to 30 September 1982 (16 pages) |
17 September 1982 | Accounts made up to 30 September 1981 (14 pages) |
21 September 1981 | Accounts made up to 30 September 1980 (14 pages) |
22 July 1980 | Accounts made up to 30 September 1979 (15 pages) |
21 July 1979 | Accounts made up to 30 September 1978 (14 pages) |