Tamworth
Staffordshire
B79 7JJ
Director Name | Trevor Waters |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1993(19 years, 5 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Tamworth Road Lichfield Staffordshire WS14 9EY |
Secretary Name | Iain Neil Arnold |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1993(19 years, 5 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 59 Saxon Mill Lane Tamworth Staffordshire B79 7JJ |
Director Name | Mr Anthony Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Engineer |
Correspondence Address | 24 Heath Croft Road Four Oaks Sutton Coldfield West Midlands B75 6RT |
Director Name | Mrs Selina Evans |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Administrator |
Correspondence Address | 24 Heath Croft Road Four Oaks Sutton Coldfield West Midlands B75 6RT |
Director Name | Mr Edmond Hayes Smith |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 44 Mulroy Road Sutton Coldfield West Midlands B74 2PY |
Secretary Name | Mrs Sylvia Hayes Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 44 Mulroy Road Sutton Coldfield West Midlands B74 2PY |
Registered Address | Diamond & Uzzaman 25 Longford Street London NW1 3NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
29 July 1997 | Dissolved (1 page) |
---|---|
29 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 1997 | Liquidators statement of receipts and payments (5 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: c/o diamonds 25 longford street london NW1 3NY (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: 40 sandy way amington industrial estate tamworth staffordshire B77 4DS (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Appointment of a voluntary liquidator (2 pages) |
13 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |