Nailsea
Bristol
BS48 1QH
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 September 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Park Hill Carshalton Beeches Surrey SM5 3RZ |
Director Name | Paul Stephen Twells |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | 158 Ingram Road Bulwell Nottingham NG6 9GQ |
Director Name | Mr David Ramage |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 19 March 1993) |
Role | Operations Director |
Correspondence Address | 1 Churchburn Drive Morpeth Northumberland NE61 2BY |
Director Name | Mr Stewart Maudsley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1993) |
Role | Managing Director |
Correspondence Address | Preston East Farm Newton Aycliffe Durham DL5 6JH |
Director Name | Robert Stanley Kingsnorth |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | The Dolphins 23 Kingsley Avenue Camberley Surrey GU15 2NA |
Director Name | David Hewlett |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseland 22 Aylsham Road Tuttington Norfolk NR11 6TE |
Director Name | Walter Ronald Gunn Crerar |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 22 The Ridings Whitley Bay Tyne & Wear NE25 9XH |
Secretary Name | Robert Sean Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 25 Mayfair Road West Jesmond Newcastle Upon Tyne Tyne& Wear NE2 3DN |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 20 Church Lane Downend Bristol Avon BS16 6TB |
Director Name | Barrie Michael Barrett |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | The Firs Spetchley Road Worcester Worcestershire WR5 2NL |
Director Name | Michael George Adamson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Woodbury Cheniston Grove Maidenhead Berkshire SL6 4LN |
Secretary Name | Mr Phillip Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(14 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 November 1992) |
Role | Accountant |
Correspondence Address | Burracoppin Parkers Field North Petherton Bridgwater Somerset TA6 6PN |
Secretary Name | Mr Ian Leslie Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 St Pauls Drive Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SH |
Director Name | Mr Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(25 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Clayhill Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Status | Resigned |
Appointed | 31 January 1997(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 May 2003) |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Director Name | Guinness Peat Group Plc (Corporation) |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Status | Resigned |
Appointed | 31 January 1997(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 May 2003) |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Registered Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2008 | Application for striking-off (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 April 2004 | Return made up to 08/03/04; full list of members
|
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
9 April 2003 | Return made up to 08/03/03; full list of members
|
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page) |
9 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
18 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (5 pages) |
21 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
22 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
6 January 1999 | Full accounts made up to 30 June 1998 (7 pages) |
26 August 1998 | Auditor's resignation (1 page) |
11 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
24 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
16 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
8 November 1995 | Director resigned (2 pages) |
21 April 1995 | Return made up to 08/03/95; no change of members
|
19 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |