Little Cheverell
Devizes
Wiltshire
SN10 4JZ
Director Name | Philippa Clare Ashton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1993(14 years, 10 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Marketing Manager |
Correspondence Address | Moat Farm Hob Lane Burton Green Kenilworth Warwickshire CV8 1QB |
Secretary Name | Philippa Clare Ashton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1993(14 years, 10 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Marketing Manager |
Correspondence Address | Moat Farm Hob Lane Burton Green Kenilworth Warwickshire CV8 1QB |
Director Name | Christopher Julian Brown |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1995(16 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Guest House Owner |
Correspondence Address | Appt 404 Beaux Arts Buildings Manor Gardens London N7 6JW |
Director Name | Mrs Cynthia Barbara Cox |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 1993) |
Role | Retired |
Correspondence Address | Flat Ropers Bixley Lane Beckley Rye East Sussex TN31 6TH |
Director Name | Mr Jonathon Clive Anthony Tucker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 1993) |
Role | Tourist Officer |
Correspondence Address | 5 Jubilee Cottages South Lane Sutton Valencia Kent |
Director Name | Mr Rodney Clive Tucker |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 1993) |
Role | Retired |
Correspondence Address | Old Rectory Cottage Raspberry Lane Shaftesbury Dorset SP7 8HN |
Director Name | Mr Matthew Peter Wurr |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 1993) |
Role | Designer |
Correspondence Address | Lion House 19 Well Road London NW3 1LH |
Director Name | Mrs Noel Jocelyn Wurr |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 1993) |
Role | Retired |
Correspondence Address | 62 Belsize Park Gardens London NW3 4NE |
Secretary Name | Julian Charles Alexander Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | Spring Cottage 52 High Street Erlestone Devizes Wiltshire SN10 5UA |
Director Name | Mr Nicholas Paul Gregory Wurr |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(14 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 26 January 1994) |
Role | Lecturer |
Correspondence Address | 160 Regents Park Road London Nw3 |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £219,987 |
Current Liabilities | £1,719 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 December 2002 | Dissolved (1 page) |
---|---|
11 September 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
25 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Appointment of a voluntary liquidator (2 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 107 kenton road kenton harrow middlesex HA3 0AN (1 page) |
19 January 2001 | Declaration of solvency (3 pages) |
19 January 2001 | Resolutions
|
30 March 2000 | Return made up to 25/03/00; no change of members (7 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 May 1999 | Return made up to 25/03/99; change of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 May 1997 | Return made up to 25/03/97; full list of members (8 pages) |
26 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: 132 kenton road kenton,harrow middlesex HA3 8AL (1 page) |
14 April 1996 | Return made up to 25/03/96; full list of members
|
7 June 1995 | New director appointed (2 pages) |
24 May 1995 | Return made up to 25/03/95; full list of members (8 pages) |