Hilton
Derby
Derbyshire
DE65 5GP
Director Name | Dr Christopher Dennis Boden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1996(18 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Chiropody Services Manager |
Country of Residence | England |
Correspondence Address | 52 North Home Road Cirencester Gloucestershire GL7 1DR Wales |
Secretary Name | Mark Dennis Paulson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(20 years, 6 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 15 Holdich Street Peterborough Cambridge PE3 6DH |
Director Name | Anthony Charles White |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 January 1996) |
Role | Chiropody Manager Nhs |
Correspondence Address | 6 Lichfield Court Pevensey Gardens Worthing West Sussex BN11 5PF |
Director Name | Mr Michael Charles Tippins |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 September 1992) |
Role | Chiropody Manager |
Correspondence Address | 17 Cherryfield Close Hartshill Nuneaton Warwickshire CV10 0UJ |
Director Name | Mr Clive Lewis Rees |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1994) |
Role | Chiropody Manager |
Correspondence Address | 216 The Butts Frome Somerset BA11 4AG |
Director Name | Mr Marcel Jacobus William Pooke |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 4 years (resigned 16 October 1995) |
Role | Chiropody Manager |
Correspondence Address | 11 St Matthews Parade Northampton Northamptonshire NN2 7HF |
Director Name | Ms Angela Bridgett Nisbet |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 March 1998) |
Role | Chiropody Manager |
Country of Residence | United Kingdom |
Correspondence Address | 271 Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HF |
Director Name | John David Idris-Evans |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 3 years (resigned 26 September 1994) |
Role | District Chiropody Manager Nhs |
Country of Residence | United Kingdom |
Correspondence Address | 3 New Road Aston Clinton Aylesbury Buckinghamshire HP22 5JD |
Director Name | Nicholas John Frederick Hilton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 3 years (resigned 26 September 1994) |
Role | Heath Service Manager |
Correspondence Address | 1 Hougoumont Grove Waterloo Liverpool Merseyside L22 0LP |
Director Name | Mr Robert Beech |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 March 1998) |
Role | Chiropody Manager |
Correspondence Address | 4 Bailey Row Sporle Kings Lynn Norfolk PE32 2EB |
Secretary Name | John David Idris-Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 New Road Aston Clinton Aylesbury Buckinghamshire HP22 5JD |
Director Name | Mr Peter William Steckles |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 1995) |
Role | Chiropody Services Manager |
Correspondence Address | 1 Shaddock Avenue Norden Rochdale Lancashire OL12 7QA |
Director Name | Mr Robin Hull |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(17 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 1998) |
Role | Chiropody Services Manager |
Country of Residence | England |
Correspondence Address | The Old School House Flat Lane Barmby Moor York YO42 4EQ |
Director Name | Sharon Joy Birch |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(17 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 1998) |
Role | Chiropody Services Manager |
Correspondence Address | 48 Willis Close Lincoln Lincolnshire LN1 3LG |
Secretary Name | Anthony Charles White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(17 years after company formation) |
Appointment Duration | 12 months (resigned 13 September 1995) |
Role | Chiropody Manager Nhs |
Correspondence Address | 6 Lichfield Court Pevensey Gardens Worthing West Sussex BN11 5PF |
Secretary Name | Mr Clive Lewis Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1998) |
Role | Secretary |
Correspondence Address | 216 The Butts Frome Somerset BA11 4AG |
Registered Address | C/O Chantrey Vellacott 10/12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 October 1999 | Dissolved (1 page) |
---|---|
5 July 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
21 May 1999 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Company name changed association of chief chiropody o fficers LIMITED(the)\certificate issued on 25/06/98 (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 53 welbeck street london W1M 7HE (1 page) |
2 June 1998 | Appointment of a voluntary liquidator (1 page) |
2 June 1998 | Resolutions
|
21 May 1998 | Declaration of solvency (6 pages) |
22 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 216 the butts frome somerset BA11 4AG (1 page) |
7 April 1998 | Secretary resigned (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
13 October 1997 | Annual return made up to 26/09/97
|
12 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 October 1996 | Annual return made up to 26/09/96
|
25 October 1995 | Director resigned (2 pages) |
2 October 1995 | Secretary resigned (1 page) |
29 September 1995 | Annual return made up to 26/09/95
|
14 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 August 1995 | Director resigned (2 pages) |
12 June 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | New secretary appointed;director resigned (4 pages) |
16 May 1995 | Director resigned (4 pages) |