Beachley
Chepstow
Gwent
NP6 7HF
Wales
Secretary Name | Mr John Douglas Pass |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1991(15 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 37 Inner Loop Road Beachley Chepstow Gwent NP6 7HF Wales |
Director Name | William Morrison |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1995(19 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 14 Woodcote Road Tettenhall Wolverhampton West Midlands WV6 8LP |
Director Name | Alan Grant Morrison |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1996(19 years, 11 months after company formation) |
Appointment Duration | 28 years |
Role | Marketing Director |
Correspondence Address | 1 Fair Oak Drive Tettenhall Wood Wolverhampton West Midlands WV6 8HX |
Director Name | Irene Morrison |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1996(19 years, 11 months after company formation) |
Appointment Duration | 28 years |
Role | Co Secretary |
Correspondence Address | 14 Woodcote Road Tettenhall Wolverhampton West Midlands WV6 8LP |
Director Name | Mr Walter Schlessel |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1991(15 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 300 Dolphin Drive Hewelt Neck Ny 11598 Foreign |
Director Name | Mr Anthony Trendle |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 7 The Laffords Southend Reading Berkshire RG7 6JT |
Registered Address | The MacDonald Partnership 26-30 Old Church Street Chelsea SW3 5BY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 February 2001 | Dissolved (1 page) |
---|---|
8 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
13 August 1999 | Liquidators statement of receipts and payments (5 pages) |
17 February 1999 | Liquidators statement of receipts and payments (6 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: suite 30 horsehay house horsehay telford shropshire TF4 3PY (1 page) |
3 February 1998 | Appointment of a voluntary liquidator (1 page) |
3 February 1998 | Statement of affairs (6 pages) |
3 February 1998 | Resolutions
|
24 December 1996 | Return made up to 03/11/96; full list of members (6 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: 7/9 kingsway london WC2B 6XF (1 page) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1996 | Particulars of mortgage/charge (11 pages) |
19 April 1996 | Declaration of assistance for shares acquisition (6 pages) |
19 April 1996 | Declaration of assistance for shares acquisition (5 pages) |
15 April 1996 | Company name changed avon aluminium company, LIMITED\certificate issued on 16/04/96 (2 pages) |
13 April 1996 | Auditor's resignation (1 page) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | Director resigned (1 page) |
13 April 1996 | New director appointed (2 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
25 April 1995 | Full group accounts made up to 30 June 1994 (16 pages) |