Lea Marston
Sutton Coldfield
West Midlands
B76 0BY
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 1994(22 years, 6 months after company formation) |
Appointment Duration | 30 years |
Correspondence Address | 4 John Carpenter Street London EC4Y 0NH |
Director Name | Mr Neal Graham Courtney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 1995) |
Role | Company Director |
Correspondence Address | 19 Braemar Avenue Wimbledon Park London SW19 8AY |
Director Name | Edward Henry Davis |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 44 Middleton Road Whittington Lichfield Staffs WS14 9NB |
Director Name | Stephen Hedley Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 150 Fairmile Road Halesowen West Midlands B63 3QD |
Director Name | Robert Norman Jones |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Stoneacre Streetly Wood Sutton Coldfield West Midlands B74 3DQ |
Director Name | Robert Terence Matthews |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 6 Littleover Avenue Hall Green Birmingham B28 9HR |
Director Name | Steven Geoffrey Mills |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 11 Yateley Road Edgbaston Birmingham West Midlands B15 3JP |
Director Name | Barry Stothert White |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 1995) |
Role | Chemist |
Correspondence Address | 5 The Mill Pond Lichfield Staffs WS13 6SL |
Secretary Name | Stephen Hedley Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 150 Fairmile Road Halesowen West Midlands B63 3QD |
Secretary Name | Stephen Gerrard Wain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(22 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 17 Burton Road Twycross Atherstone Warwickshire CV9 3PR |
Director Name | Bernd Elsner |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 April 1994(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Sonnenacker 32 Dusseldorf 40489 |
Director Name | Hans Joerg Tschudi |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 May 1994(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Vorderfeld Strasse 25 8706-Feldmeilen Switzerland |
Registered Address | C/O Broughton Tuite Ian & Co 168/172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 December 1998 | Dissolved (1 page) |
---|---|
9 September 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 June 1998 | Liquidators statement of receipts and payments (6 pages) |
16 December 1997 | Liquidators statement of receipts and payments (6 pages) |
9 June 1997 | Liquidators statement of receipts and payments (6 pages) |
13 December 1995 | Declaration of solvency (6 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 4 john carpenter street london EC4Y 0NH (1 page) |
22 November 1995 | Resolutions
|
22 November 1995 | Appointment of a voluntary liquidator (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |