Cannington
Bridgwater
Somerset
TA5 2JP
Director Name | Lee Scampton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1993(19 years, 6 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 29 Nithsdale Avenue Market Harborough Leicestershire LE16 9PD |
Director Name | Mr Ian Brett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1993(19 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Finance Director |
Correspondence Address | 30 Drakes Close Bridgwater Somerset TA6 3TD |
Secretary Name | Mr Ian Brett |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1993(19 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Finance Director |
Correspondence Address | 30 Drakes Close Bridgwater Somerset TA6 3TD |
Director Name | Brian Eric Hucker |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 December 1992) |
Role | Carpenter |
Correspondence Address | Baymead Gables Baymead Lane North Petherton Bridgwater Somerset TA6 6QE |
Director Name | Mr Norman Lloyd Hucker |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 December 1992) |
Role | Carpenter |
Correspondence Address | 5 Cherry Close Bridgwater Somerset TA6 5BZ |
Secretary Name | Mr Norman Lloyd Hucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 December 1992) |
Role | Company Director |
Correspondence Address | 5 Cherry Close Bridgwater Somerset TA6 5BZ |
Director Name | Mr Charles Frederick Brian Cooper |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 December 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Highbridge Road Burnham On Sea Somerset TA8 1LL |
Director Name | Carol Mary Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(19 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 7 Teals Acre Cannington Somerset TA5 2JP |
Secretary Name | Carol Mary Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(19 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 7 Teals Acre Cannington Somerset TA5 2JP |
Registered Address | Admirals Quaters Portsmouth Road Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Latest Accounts | 31 August 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 July 1997 | Dissolved (1 page) |
---|---|
11 April 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 March 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
13 March 1996 | Liquidators statement of receipts and payments (5 pages) |
30 October 1995 | Liquidators statement of receipts and payments (6 pages) |
18 October 1994 | Resolutions
|
18 October 1994 | Statement of affairs (7 pages) |
20 May 1993 | Accounts for a small company made up to 31 August 1992 (6 pages) |
21 April 1993 | Return made up to 14/03/93; full list of members (5 pages) |