Church Place
Upper Largo
Fife
KY8 6EH
Scotland
Secretary Name | Mr Peter Donald Foreman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Kingsburgh Court East Linton East Lothian EH40 3BL Scotland |
Director Name | Mr Peter Donald Foreman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Legal Advisor |
Country of Residence | Scotland |
Correspondence Address | 2 Kingsburgh Court East Linton East Lothian EH40 3BL Scotland |
Director Name | John Brian Colpitts |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 61 Thornfield Road Middlesbrough Cleveland TS5 5BZ |
Director Name | Mr Joseph Barrie Cowell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 1994) |
Role | Manager |
Correspondence Address | 55 Marske Road Saltburn Guisborough Cleveland TS12 1PN |
Director Name | James Frederick Grice |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 31 May 1991) |
Role | Civil Engineer |
Correspondence Address | 22 Robin Hill Drive Camberley Surrey GU15 1EG |
Director Name | Nicholas Falshaw Hobson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Eng O/S Contracts Dir |
Correspondence Address | Far End Cottage Longnewton Stockton-On-Tees Cleveland TS21 1DB |
Director Name | Mr James Keegan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 May 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stonegate Eston Middlesbrough Cleveland TS6 9NP |
Director Name | James Henry Noble |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 8 Canning St Lane Edinburgh Midlothian EH3 8ER Scotland |
Director Name | Mr John Edward Weedon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 May 1995) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaufort Place Bray Maidenhead Berkshire SL6 2BS |
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 1995) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Pitlethie House Pitlethie Road Leuchars Fife KY16 0DP Scotland |
Director Name | Mr Alex Dawson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 1995) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Fighting Cocks House Thimbleby North Allerton North Yorkshire DL6 3PY |
Director Name | Mr Owen Robert Douglas Evans |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 1995) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | West Gate Worsall Hall Yarm Cleveland TS15 9PJ |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 1996 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 21 May 2017 (overdue) |
---|
5 June 2017 | Restoration by order of the court (3 pages) |
---|---|
5 June 2017 | Restoration by order of the court (3 pages) |
26 January 1996 | Dissolved (1 page) |
10 July 1995 | Registered office changed on 10/07/95 from: port clarence middlesbrough cleveland TS2 1RZ (1 page) |
6 July 1995 | Re:specie (2 pages) |
6 July 1995 | Appointment of a voluntary liquidator (2 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Declaration of solvency (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Return made up to 07/05/95; full list of members (14 pages) |
17 May 1995 | Director resigned (4 pages) |
2 May 1995 | Accounts made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
28 January 1994 | Accounts made up to 30 September 1993 (8 pages) |
20 April 1993 | Accounts made up to 30 September 1992 (6 pages) |
10 April 1992 | Accounts made up to 30 September 1991 (6 pages) |
11 June 1991 | Accounts made up to 30 September 1990 (6 pages) |
30 April 1987 | Accounts made up to 30 September 1986 (6 pages) |
20 December 1979 | Incorporation (19 pages) |