Shefford
Bedfordshire
SG17 5YS
Director Name | Anthony John Whitehead |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1996(18 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | General Manager |
Correspondence Address | The Covert Green Acres Lilley Hertfordshire LU2 8LS |
Secretary Name | Richard James Billington |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1997(18 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 27 Mallard Close Shefford Bedfordshire SG17 5YS |
Director Name | Kenneth Dallas Dixon |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | 17 Woodlands St Neots Huntingdon Cambridgeshire PE19 1UE |
Director Name | Mr Donald Leonard Youngman |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(13 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 130 Finchley Lane London NW4 1DB |
Secretary Name | Mr Donald Leonard Youngman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(13 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 130 Finchley Lane London NW4 1DB |
Director Name | Colin Wray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(16 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 10 Upper Marlborough Road Old Welwyn St Albans Hertfordshire AL1 3UR |
Secretary Name | Mr Timothy Edward Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1996) |
Role | Solicitor |
Correspondence Address | 6 Camlet Way St Albans Hertfordshire AL3 4TL |
Registered Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Latest Accounts | 28 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
12 August 1998 | Dissolved (1 page) |
---|---|
12 May 1998 | Completion of winding up (1 page) |
16 July 1997 | Company name changed direct battery supplies (uk) lim ited\certificate issued on 17/07/97 (2 pages) |
30 June 1997 | Return made up to 15/05/97; no change of members (5 pages) |
11 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Auditor's resignation (1 page) |
1 February 1997 | Secretary resigned (1 page) |
29 January 1997 | Accounts for a small company made up to 28 January 1996 (6 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 12 gough square london EC4A 3DE (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
23 July 1996 | Return made up to 15/05/96; no change of members (4 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1995 | Full accounts made up to 29 January 1995 (11 pages) |
24 May 1995 | Return made up to 15/05/95; full list of members (12 pages) |