Portloe
Truro
Cornwall
TR2 5RG
Director Name | Bruce William Charles Graham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 92 Chislehurst Road Orpington Kent BR6 0DN |
Director Name | Ralph Sebastian Timothy Gunter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Lloyds Underwriting Agents |
Country of Residence | United Kingdom |
Correspondence Address | The Long House Dauntsey Drove Weyhill Hampshire SP11 0QL |
Director Name | Mr David McArthur Holman |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Lloyds Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Crundale House Crundale Canterbury Kent CT4 7EH |
Director Name | Geoffrey Nigel Savage |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Accountant |
Correspondence Address | 35 Turpins Chase Welwyn Hertfordshire AL6 0RP |
Secretary Name | Geoffrey Nigel Savage |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 35 Turpins Chase Welwyn Hertfordshire AL6 0RP |
Director Name | Mr Charles Nigel Bromage |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(11 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 12 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloxham Lodge Great Bedwyn Wiltshire SN8 3NT |
Director Name | William Michael Stancomb |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | The Cardamom Building 31 Shad Thames London SE1 2YR |
Registered Address | 2/4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 October 1998 | Dissolved (1 page) |
---|---|
27 July 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 July 1998 | Liquidators statement of receipts and payments (5 pages) |
10 June 1998 | Liquidators statement of receipts and payments (6 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
30 June 1997 | Liquidators statement of receipts and payments (5 pages) |
20 June 1996 | Liquidators statement of receipts and payments (5 pages) |
11 December 1995 | Liquidators statement of receipts and payments (6 pages) |
16 June 1995 | Liquidators statement of receipts and payments (5 pages) |
11 January 1995 | Liquidators statement of receipts and payments (6 pages) |
17 January 1994 | Statement of affairs (5 pages) |
22 December 1993 | Resolutions
|
22 December 1993 | Appointment of a voluntary liquidator (1 page) |
21 December 1993 | Registered office changed on 21/12/93 from: minster house arthur street london EC4R 9AB (1 page) |
26 August 1993 | Return made up to 30/06/93; no change of members
|
14 January 1993 | Full group accounts made up to 30 September 1991 (19 pages) |
5 January 1993 | Return made up to 30/06/92; full list of members (12 pages) |
16 November 1992 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
16 November 1992 | Director resigned (2 pages) |
23 December 1991 | New director appointed (3 pages) |
23 December 1991 | Registered office changed on 23/12/91 from: 1 park place canary wharf london E14 4HJ (1 page) |
3 October 1991 | Secretary resigned;director resigned (2 pages) |
8 September 1991 | New director appointed (2 pages) |
31 October 1990 | Director resigned (2 pages) |
12 July 1990 | Director resigned;new director appointed (2 pages) |
29 June 1990 | Registered office changed on 29/06/90 from: 246 bishopsgate london EC2M 4PA (1 page) |
10 January 1990 | Auditor's resignation (1 page) |
24 May 1989 | Director resigned;new director appointed (2 pages) |
21 December 1988 | Memorandum and Articles of Association (50 pages) |
27 October 1988 | Director resigned;new director appointed (3 pages) |
19 October 1988 | Resolutions
|
13 July 1988 | New director appointed (2 pages) |
12 July 1988 | Director resigned;new director appointed (2 pages) |
29 December 1986 | Secretary resigned;new secretary appointed (2 pages) |