Freeman St
Wells Next The Spa
Norfolk
NR23 1BB
Secretary Name | Diana Susan Chase |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1994(17 years after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | Dungrove Farm House White Hill Chesham Buckinghamshire HP5 1AX |
Director Name | Mrs Jane Elizabeth Chase |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 February 1992) |
Role | Company Director |
Correspondence Address | 45 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Director Name | Roland George Frank Chase |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 1993) |
Role | Company Director |
Correspondence Address | Freshwoods 106 Gregories Road Beaconsfield Buckinghamshire HP9 1HN |
Director Name | Mrs Hilary Anne Sillars |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 1993) |
Role | Company Director |
Correspondence Address | 6 Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Director Name | Mr Timothy John Sillars |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 1993) |
Role | Company Director |
Correspondence Address | The White Cottage 6 Dikes Lane Great Ayton North Yorkshire TS9 6HJ |
Secretary Name | Malcolm Douglas Beech-Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Orchard House Freemans Close Stoke Poges Buckinghamshire SL2 4ER |
Secretary Name | Mrs Catherine Wisker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 137 Midhurst Road London W13 9TJ |
Secretary Name | Emma Jayne Hyde-Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 78 Wendover Court Chiltern Street London W1M 1PJ |
Registered Address | 4th Floor 66-68 Margaret Street London W1N 8PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
10 May 2000 | Dissolved (1 page) |
---|---|
10 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
3 November 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
31 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
5 November 1996 | Liquidators statement of receipts and payments (5 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: 22-25 portman close baker street london W1A 4BE (1 page) |