Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3DB
Director Name | Sir Wilfred Haliday Cockcroft |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1991(13 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 09 November 1999) |
Role | Retired |
Correspondence Address | The Old Rectory Warmington Banbury Oxfordshire OX17 1BU |
Director Name | Peter Lewis Keane Murphy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1995(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 November 1999) |
Role | Company Director |
Correspondence Address | 44 Weysprings Haslemere Surrey GU27 1DE |
Secretary Name | Nigel John Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 November 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Timber Tops 39 Eghams Wood Road Beaconsfield Buckinghamshire HP9 1JX |
Director Name | Keith Alexander Simpson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 November 1999) |
Role | Consultant |
Correspondence Address | 6 Rectory Orchard Wimbledon London SW19 5AS |
Director Name | Nicholas Michael Frederick Fuller |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1994) |
Role | Marketing Director |
Correspondence Address | 12 Ruvigny Gardens London SW15 1JR |
Director Name | Barry Stewart Lewis |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 1995) |
Role | Public Relations Consultant |
Correspondence Address | 21 Muswell Hill Road London N10 3JB |
Secretary Name | Peter Stanley David Choat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(13 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | Chymor Chycarne Moor Troon Camborne Cornwall TR14 9HZ |
Director Name | Terence Albert Smith |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 1996) |
Role | Design/Production Director |
Correspondence Address | 7 Kelross Road London N5 2DS |
Registered Address | Bury House 126-128 Cromwell Road London SW7 4ET |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 June 1999 | Application for striking-off (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
10 July 1998 | New director appointed (2 pages) |
3 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
20 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
13 March 1996 | Director resigned (1 page) |
14 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
4 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
13 March 1995 | New director appointed (2 pages) |