Ashurst Lane Plumpton
Lewes
East Sussex
BN7 3AP
Director Name | Michael Doig |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1997(24 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Civil Servant |
Correspondence Address | 115 Kingsway Petts Wood Orpington Kent BR5 1PP |
Secretary Name | Dennis Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1997(24 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Accountant |
Correspondence Address | Avebury House 7 Dunniwood Reach Bessacarr Doncaster South Yorks DN4 7AS |
Director Name | Michael Howard Butler |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 1993) |
Role | Finance Director |
Correspondence Address | Banstead Down Chorleywood Road Rickmansworth Hertfordshire WD3 4EH |
Director Name | Terence Colin Rees |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 October 1992) |
Role | Chief Estates & Property Manager |
Correspondence Address | Westmead 28 Ordsall Road Retford Nottinghamshire DN22 7PN |
Secretary Name | Mr Alan Robert Lambourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | 17 Campion Way Millers Rise Bingham Nottingham NG13 8TR |
Director Name | Anthony Richard Palmer |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 1995) |
Role | Head Of British Coal Property Division |
Correspondence Address | The Beeches Manor Court Manor Road Wales Sheffield S31 8PD |
Director Name | David Wenn |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1997) |
Role | Head Of Estates Management And |
Correspondence Address | 287 Main Street Calverton Nottingham Nottinghamshire NG14 6LT |
Secretary Name | Mr David Joseph Lumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Greendale Avenue Edwinstowe Nottinghamshire NG21 9NB |
Director Name | Mr Charles Ian Watson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(22 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Ravenfield Hall Ravenfield Rotherham Yorkshire S65 4QZ |
Director Name | Alan John Rowley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(23 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1997) |
Role | Surveyor |
Correspondence Address | 8 Bushton Lane Anslow Burton On Trent Staffordshire DE13 9QL |
Registered Address | C/O Dept.Of Trade And Industry Coal Division 1 Victoria Street London SW1H 0ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 29 March 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 May 1999 | Dissolved (1 page) |
---|---|
4 February 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 July 1998 | Res re:specie (1 page) |
10 July 1998 | Declaration of solvency (3 pages) |
10 July 1998 | Appointment of a voluntary liquidator (1 page) |
10 July 1998 | Resolutions
|
22 April 1998 | Registered office changed on 22/04/98 from: property division british coal eastwood hall eastwood nottinghamshire NG16 3EB (1 page) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
21 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
13 August 1997 | Accounts for a dormant company made up to 29 March 1997 (7 pages) |
4 February 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
25 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
14 July 1996 | Full accounts made up to 30 March 1996 (8 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: hobart house grosvenor place london SW1X 7AE (1 page) |
2 November 1995 | Full accounts made up to 25 March 1995 (9 pages) |
25 October 1995 | Return made up to 25/10/95; no change of members (4 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
14 November 1994 | Full accounts made up to 26 March 1994 (9 pages) |
26 January 1987 | Full accounts made up to 29 March 1986 (10 pages) |
3 December 1975 | Accounts made up to 29 March 1975 (8 pages) |