Long Marston Road, Welford On Avon
Stratford Upon Avon
CV37 8AE
Secretary Name | Mr Brian Charles Tanner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1994(19 years after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | The Gate House Corston Bath Avon BA2 9AN |
Director Name | Narendra Patel |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 October 1992) |
Role | Accountant |
Correspondence Address | 1 Fielders Close Harrow Middlesex HA2 0BY |
Director Name | Colin David Rickson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 1992) |
Role | Chartered Engineer |
Correspondence Address | The Dene Dene Close Aspley Hill Woburn Sands Buckinghamshire MK17 8NN |
Director Name | Dennis John Sewell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Finance Director |
Correspondence Address | Sandhill House Middle Claydon Buckingham MK18 2LD |
Secretary Name | Derek Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | 4 Peveril Close Aylesbury Buckinghamshire HP21 9UJ |
Secretary Name | Dennis John Sewell |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 03 September 1992(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Sandhill House Middle Claydon Buckingham MK18 2LD |
Registered Address | Nem House 3-5 Rickmansworth Rooad Watford WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 September 1996 | Dissolved (1 page) |
---|---|
28 June 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 June 1996 | Liquidators statement of receipts and payments (5 pages) |
27 March 1996 | Liquidators statement of receipts and payments (5 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: p o box no 2 mandeville road aylesbury buckinghamshire HP21 8AB (1 page) |
10 April 1995 | Declaration of solvency (6 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Appointment of a voluntary liquidator (2 pages) |