Shefford
Bedfordshire
SG17 5YS
Director Name | Anthony John Whitehead |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1996(15 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | General Manager |
Correspondence Address | The Covert Green Acres Lilley Hertfordshire LU2 8LS |
Secretary Name | Richard James Billington |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1997(16 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 27 Mallard Close Shefford Bedfordshire SG17 5YS |
Director Name | Bernard Bratt |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | The Dell Radlett Lane Shenley Radlett Hertfordshire WD7 9AG |
Director Name | Kenneth Dallas Dixon |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | 17 Woodlands St Neots Huntingdon Cambridgeshire PE19 1UE |
Secretary Name | Susan Costello Isles Purrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 40 Green Hill Buckhurst Hill Essex IG9 5SQ |
Secretary Name | Mr Donald Leonard Youngman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 1994) |
Role | Accountant |
Correspondence Address | 130 Finchley Lane London NW4 1DB |
Director Name | Colin Malcolm Wray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bay Tree Cottage 6 North Common Redbourn Hertfordshire AL3 7DA |
Secretary Name | Mr Timothy Edward Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1996) |
Role | Solicitor |
Correspondence Address | 6 Camlet Way St Albans Hertfordshire AL3 4TL |
Director Name | Frank Charlemagne Fitzwater |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 1996) |
Role | Sales Director |
Correspondence Address | Pamdise Brookhead Potton Sandy Bedfordshire SG19 2QS |
Registered Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Latest Accounts | 28 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
11 May 1998 | Completion of winding up (1 page) |
---|---|
16 July 1997 | Company name changed silvertown batteries LIMITED\certificate issued on 17/07/97 (2 pages) |
30 June 1997 | Return made up to 15/05/97; no change of members (5 pages) |
11 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Auditor's resignation (1 page) |
1 February 1997 | Secretary resigned (1 page) |
29 January 1997 | Accounts for a small company made up to 28 January 1996 (5 pages) |
23 December 1996 | Director resigned (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 12 gough square london EC4A 3DE (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Return made up to 15/05/96; no change of members (4 pages) |
12 October 1995 | Full accounts made up to 29 January 1995 (6 pages) |
25 May 1995 | Return made up to 15/05/95; full list of members (12 pages) |