Belbroughton
Worcestershire
DY9 0DT
Secretary Name | Stephan De Craecker |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 02 April 2004(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | Oak View Stroude Road Virginia Water GU25 4DB |
Director Name | Mr Derek Brooks |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 1992) |
Role | Lift Engineer |
Correspondence Address | The Cottage North Street Hundon Sudbury Suffolk CO10 8EE |
Director Name | Mr Reginald Arthur Mills |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 1995) |
Role | Lift Engineer |
Correspondence Address | 13 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BU |
Secretary Name | Mr Derek Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | The Cottage North Street Hundon Sudbury Suffolk CO10 8EE |
Director Name | Mr Rhodri Edward Rees |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(13 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 18 November 1992) |
Role | Solicitor |
Correspondence Address | Tudor Cottage, Common Road Weston Colville Cambridge Cambridgeshire CB1 5NS |
Secretary Name | Mr Rhodri Edward Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(13 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 18 November 1992) |
Role | Solicitor |
Correspondence Address | Tudor Cottage, Common Road Weston Colville Cambridge Cambridgeshire CB1 5NS |
Director Name | Robin Arthur Rose-Bristow |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | Oaklands 34 Albany Park Road Kingston Upon Thames Surrey KT2 5SW |
Director Name | Mr Michael Arthur Rodwell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | 3 Driftwood Drive Kenley Surrey CR8 5HT |
Secretary Name | Mr John Lockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | Margherita Ampney Lane Northwood Green Westbury On Severn Glos GL14 1LZ Wales |
Director Name | Glen Davies |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | Sanders Court 1 Edgar Wallace Place Bourne End Buckinghamshire SL8 5LG |
Secretary Name | Glen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | Sanders Court 1 Edgar Wallace Place Bourne End Buckinghamshire SL8 5LG |
Secretary Name | Keith Duberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 34 Heywood Drive Bagshott Surrey GU19 5DL |
Director Name | Tito Soso |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 September 1996(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | Flat 4 59 Redcliffe Gardens London SW10 9JJ |
Secretary Name | Neil Jonathan Dolby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 2000) |
Role | Financial Manager |
Correspondence Address | 40 Weston Road Thames Ditton Surrey KT7 0HN |
Director Name | Mr David Charles Boyce |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(18 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leyland Croft Boughton Hall Avenue Send Surrey GU23 7DD |
Director Name | Alan Clive Chappell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 October 1998(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2001) |
Role | Managing Director |
Correspondence Address | 57 Denton Road Twickenham TW1 2HQ |
Secretary Name | David Andrew Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(21 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | Acacia House 4 Ridgewayhill Road Farnham Surrey GU9 8LS |
Registered Address | Benwell House Green Street Sunbury On Thames Middlesex TW16 6QT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2008 | Application for striking-off (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 August 2005 | Return made up to 26/06/05; full list of members
|
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
12 July 2004 | New secretary appointed (1 page) |
12 July 2004 | Secretary resigned (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: schindler house 3 plane tree crescent feltham middlesex TW13 7HX (1 page) |
9 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 July 2001 | Return made up to 26/06/01; full list of members
|
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
28 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Return made up to 26/06/98; no change of members
|
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
1 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 October 1996 | New director appointed (2 pages) |
5 October 1996 | Director resigned (1 page) |
27 June 1996 | Return made up to 26/06/96; full list of members
|
19 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |
25 May 1995 | Director resigned (2 pages) |
11 May 1995 | Resolutions
|
20 April 1995 | Resolutions
|