Cherry Hinton
Cambridge
Cambridgeshire
CB1 4JS
Director Name | Brian John Culverhouse |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 4 Fairfield Gamlingay Sandy Bedfordshire SG19 3LG |
Director Name | Mr Neville Dearden |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Busheywood Road Sheffield South Yorkshire S17 3QB |
Director Name | Terence Hurst |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 19 Thornley Lane Grotton Oldham Lancashire OL4 5RP |
Secretary Name | Brian John Culverhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 4 Fairfield Gamlingay Sandy Bedfordshire SG19 3LG |
Director Name | Dennis Andrews |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(19 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1991) |
Role | Engineer |
Correspondence Address | 14 Whittle Drive Shaw Oldham Lancashire OL2 8TJ |
Registered Address | 7 Skylines Village Limeharbour Docklands London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 1996 | Registered office changed on 02/04/96 from: 110 golden lane london EC1Y 0SS (1 page) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 September 1995 | Return made up to 31/05/95; no change of members (4 pages) |