Dorchester
Dorset
DT1 1RE
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 1999(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 June 2001) |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Keith Leyland Waterworth |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Tarvin Close Runcorn Cheshire WA7 4AW |
Director Name | Derek Kinrade |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 12 Alderbank Horwich Bolton Greater Manchester BL6 7RD |
Director Name | Mr Robert Ian Grant |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Toothill Close Ashton In Makerfield Wigan Lancashire WN4 8BJ |
Director Name | Ernest Gareth Cheesman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lark Nest 71 St Helens Road Leigh Lancashire WN7 4HA |
Director Name | Mr John Bromley |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pewterspear Lane Appleton Warrington Cheshire WA4 5DY |
Secretary Name | Mr Robert Ian Grant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Toothill Close Ashton In Makerfield Wigan Lancashire WN4 8BJ |
Director Name | Angus Gillougley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 9 Howard Terrace Morpeth Northumberland NE61 1HU |
Director Name | Mr Ronald Barry Hutson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(19 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 1995) |
Role | Managing Director |
Correspondence Address | 15 Weird Wood Longfield Kent DA3 7HT |
Director Name | Mr Brian Kenneth Hay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(21 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 1999) |
Role | Director & General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chessington Close Appleton Warrington Cheshire WA4 5HG |
Director Name | Leonard Roy Tunstall |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(21 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 1997) |
Role | Company Director |
Correspondence Address | 87 Fluin Lane Frodsham Warrington Cheshire WA6 7QU |
Secretary Name | Ian Charles Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(21 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 1997) |
Role | Secretary |
Correspondence Address | 11 Springbrook Close Eccleston St Helens Merseyside WA10 5EN |
Secretary Name | Steven Segar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | 58 Haslemere Drive Penketh Warrington Cheshire WA5 2RP |
Director Name | Ian Charles Hodgson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1997(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 1999) |
Role | Finance Director |
Correspondence Address | 11 Springbrook Close Eccleston St Helens Merseyside WA10 5EN |
Director Name | Barry Lockwood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1997(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1999) |
Role | Sales Director Export |
Correspondence Address | 20 Church Street Kelsall Tarporley Cheshire CW6 0QB |
Director Name | Mr Roger Michael Shapland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1997(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 1999) |
Role | Sales Director |
Correspondence Address | The Croft Bunbury Lane Bunbury Tarporley Cheshire CW6 9QU |
Director Name | Roy Ian Heatherington |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(23 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 5214 Timber Shade Drive Kingwood Texas 77345 |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Registered Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2001 | Application for striking-off (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor,devonshire house mayfair place london W1X 5FH (1 page) |
16 June 2000 | Return made up to 20/05/00; no change of members (4 pages) |
3 February 2000 | Secretary's particulars changed (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: hall lane prescot merseyside L34 5UR (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
17 May 1999 | Return made up to 20/05/99; full list of members (8 pages) |
18 January 1999 | New director appointed (2 pages) |
16 December 1998 | Director's particulars changed (1 page) |
28 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 May 1998 | Return made up to 20/05/98; full list of members
|
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 May 1997 | Return made up to 20/05/97; no change of members (4 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
24 May 1996 | Return made up to 20/05/96; no change of members (4 pages) |
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
24 March 1996 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
4 July 1995 | Return made up to 30/05/95; full list of members
|