Coventry
West Midlands
CV3 6JQ
Director Name | Mr David Morgan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1994(14 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Andrews Close Leire Lutterworth Leicestershire LE17 5ER |
Director Name | Mr Joseph Hasan Yusuf |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1994(14 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Old Bedford Road Luton Bedfordshire LU2 7EH |
Secretary Name | Mr Neville Mark Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1994(14 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fosseway Road Coventry West Midlands CV3 6JQ |
Director Name | Mr Raymond Leslie Scott Douglas |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 The Fairway Flackwell Heath High Wycombe Buckinghamshire HP10 9NF |
Director Name | Mr Roger Patrick Gahagan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 1993) |
Role | Computer Consultant |
Correspondence Address | 30 Amberley Drive Woodham Addlestone Surrey KT15 3SL |
Director Name | Mr David Ranger Guest |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 October 1993) |
Role | Computer Consultant |
Correspondence Address | 13 Grove Road Windsor Berkshire SL4 1JE |
Director Name | Mr Juris Lapikens |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Technical Director |
Correspondence Address | 47 Kerris Way Earley Reading Berkshire RG6 2UW |
Director Name | Jonathan Andrew Lindsell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(12 years, 3 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 October 1991) |
Role | Sales Director |
Correspondence Address | Tranquillity Keep Ridgemead Road, Engle Egham Surrey TW20 0YD |
Director Name | Mr David Somerset Saunderson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 July 1995) |
Role | Managing Director |
Correspondence Address | 4 Woodville Road London W5 2SF |
Secretary Name | Mr Roger Patrick Gahagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 30 Amberley Drive Woodham Addlestone Surrey KT15 3SL |
Director Name | Mr Philip Robert Davies |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 34b Bisham Gardens Highgate London N6 6DD |
Secretary Name | Mr David Somerset Saunderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(14 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 4 Woodville Road London W5 2SF |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 1999 | Dissolved (1 page) |
---|---|
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
9 October 1998 | Liquidators statement of receipts and payments (5 pages) |
10 June 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
23 October 1996 | Resolutions
|
15 October 1996 | Appointment of a voluntary liquidator (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: hunsbury hill avenue northampton NN4 8QT (1 page) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Director's particulars changed (1 page) |
18 June 1996 | Particulars of mortgage/charge (4 pages) |
24 May 1996 | Return made up to 22/12/95; full list of members; amend (9 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Director resigned (1 page) |
3 May 1996 | Full accounts made up to 31 December 1994 (19 pages) |
16 February 1996 | Return made up to 22/12/95; no change of members
|
17 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Director resigned (2 pages) |
4 March 1995 | Particulars of mortgage/charge (8 pages) |