Great Hay
Telford
Shropshire
TF7 4EJ
Secretary Name | Alan Arthur Nixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1997(17 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Financial Director |
Correspondence Address | 8 Punta Verde Drive Great Hay Telford Shropshire TF7 4EJ |
Director Name | Jon Stuart James |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2000(20 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | Crofton 15 Dukes Close Gerrards Cross Buckinghamshire SL9 7LH |
Director Name | Mr Christopher Winn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Halls Farm Lane Trimpley Bewdley Worcestershire DY12 1NP |
Director Name | Mr Peter Walsh |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Claremont Way Halesowen Birmingham West Midlands B63 4UR |
Director Name | Paul Andrew Higgins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 1994) |
Role | Sales Director |
Correspondence Address | 6 Beech Leys Steeple Claydon Buckinghamshire MK18 2RP |
Director Name | Michael John Hart |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 1994) |
Role | Group Managing Director |
Correspondence Address | The White House Lower Illey West Midlands B62 0HJ |
Director Name | Mr David James Gutteridge |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Oakhurst Road Oswestry Salop SY11 1BL Wales |
Director Name | Mr Roger Keith Foster |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 1994) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | Seisdon Hall Seisdon South Staffordshire WV5 7ER |
Director Name | Ivan Colin Barnsley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 1994) |
Role | Company Director |
Correspondence Address | 14 Coombe Park Four Oaks Sutton Coldfield West Midlands B74 2QB |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Mr Anthony Edward Bayly |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | 65 Sandelswood End Beaconsfield Buckinghamshire HP9 2AA |
Director Name | Mr Simon Anthony Hunt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Apt 31 21 Sheldon Square Paddington Central London W2 6DS |
Secretary Name | Mr David James Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(14 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 25 November 1994) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Oakhurst Road Oswestry Salop SY11 1BL Wales |
Director Name | Gillian May Cook |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 50 Greatheed Road Leamington Spa Warwickshire CV32 6ET |
Secretary Name | Gillian May Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 50 Greatheed Road Leamington Spa Warwickshire CV32 6ET |
Director Name | Mr Michael Langmore |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Russell Road Northwood Middlesex HA6 2LR |
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 | -£6,518,857 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 August 2004 | Dissolved (1 page) |
---|---|
18 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 April 2004 | Liquidators statement of receipts and payments (6 pages) |
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Liquidators statement of receipts and payments (5 pages) |
25 October 2000 | Ad 30/08/00--------- £ si 6518861@1=6518861 £ ic 500100/7018961 (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 1 demuth way oldbury west midlands B69 4LT (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | Appointment of a voluntary liquidator (2 pages) |
13 October 2000 | Declaration of solvency (3 pages) |
10 October 2000 | Nc inc already adjusted 30/08/00 (1 page) |
3 October 2000 | Resolutions
|
26 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
4 August 2000 | Accounts made up to 31 March 2000 (9 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 January 2000 | Return made up to 14/12/99; full list of members
|
19 March 1999 | Return made up to 14/12/98; no change of members (5 pages) |
19 March 1999 | Location of register of members (1 page) |
10 September 1998 | Accounts made up to 31 March 1998 (11 pages) |
31 January 1998 | Return made up to 14/12/97; full list of members
|
31 January 1998 | Secretary resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | New secretary appointed;new director appointed (2 pages) |
4 August 1997 | Accounts made up to 31 March 1997 (16 pages) |
4 August 1997 | Accounts made up to 31 March 1996 (19 pages) |
21 March 1997 | Accounts made up to 31 March 1995 (18 pages) |
13 March 1997 | Location of register of members (1 page) |
13 March 1997 | Location of debenture register (1 page) |
13 March 1997 | Return made up to 14/12/96; full list of members (6 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Location of register of directors' interests (1 page) |
19 September 1996 | New director appointed (2 pages) |
13 September 1996 | Director resigned (1 page) |
28 June 1996 | Declaration of mortgage charge released/ceased (222 pages) |
28 June 1996 | Declaration of mortgage charge released/ceased (1 page) |
10 June 1996 | Company name changed computer support (uk) LIMITED\certificate issued on 11/06/96 (2 pages) |
8 February 1996 | Return made up to 14/12/95; full list of members (6 pages) |
28 November 1995 | Director resigned (2 pages) |