North Witham
Grantham
Lincs
NG33 5LH
Director Name | Alric Anthony Blake |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 February 1998) |
Role | Accountant |
Correspondence Address | 14 Osbourne Way Market Deeping Cambridgeshire PE6 8SU |
Secretary Name | Alric Anthony Blake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 February 1998) |
Role | Accountant |
Correspondence Address | 14 Osbourne Way Market Deeping Cambridgeshire PE6 8SU |
Director Name | Mr David Robin Kingsford Marshall |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 1995) |
Role | Business Executive |
Correspondence Address | Fenby House Post Office Lane Ashby Cum Fenby Grimsby South Humberside DN37 0QS |
Director Name | Ms Fiona Margaret Marshall |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 1991) |
Role | Conference Organiser |
Correspondence Address | 42 Brewery Road Bromley Kent BR2 8LG |
Director Name | Mr James Forbes McCulloch |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Church House Thoresway Market Rasen Lincolnshire LN8 3UY |
Director Name | Mr Edward James Naylor |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 October 1991) |
Role | Business Executive |
Correspondence Address | 48 The Oval Scartho Grimsby South Humberside DN33 3NW |
Secretary Name | Ernest Roy Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 12 Brigsley Road Waltham Grimsby South Humberside DN37 0JY |
Registered Address | Northway House (5th Floor) High Road Whetstone London N20 9LP |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 1 July 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
1 August 1995 | Full accounts made up to 1 July 1994 (8 pages) |
20 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 July 1995 | Return made up to 31/03/95; no change of members (4 pages) |
20 July 1995 | Director resigned;new director appointed (2 pages) |