Bryncethin
Bridgend
Mid Glamorgan
CF32 9SX
Wales
Director Name | Deborah Karen Exley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 September 2000) |
Role | Company Director |
Correspondence Address | 21a East Beach Lytham St. Annes Lancashire FY8 5EX |
Secretary Name | John Raven Paxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1997(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 September 2000) |
Role | Company Director |
Correspondence Address | Waggoners Began Road Michaelston Y Fedw Cardiff CF3 9XL Wales |
Director Name | Barry Malcolm Dean |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 August 1994) |
Role | Development Capitalist |
Correspondence Address | PO Box 191 10 Fenchurch Street London EC3M 3LB |
Director Name | Mr Anthony Lloyd Robinson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Hale Off Stamages Lane Painswick Gloucestershire GL6 6UY Wales |
Secretary Name | John Raven Paxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | Waggoners Began Road Michaelston Y Fedw Cardiff CF3 9XL Wales |
Director Name | Mr Preston Martin Charles Rabl |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winterbourne Manor Winterbourne Newbury Berkshire RG20 8AU |
Director Name | Adrian Pegler Appleton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1996) |
Role | Finance Director |
Correspondence Address | Whitehaven 40 Avenue Road Abergavenny Gwent NP7 7DB Wales |
Director Name | Euan Glen Kelway Bamber |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tout Penterry Chepstow Monmouthshire NP16 6HQ Wales |
Secretary Name | Liam Joseph Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | 71 Porthamal Road Rhiwbina Cardiff South Glamorgan CF4 6AQ Wales |
Director Name | Roger Frederick Nilsson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(15 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | 13 Hemwood Road Windsor Berkshire SL4 4YX |
Director Name | Roger Hemwood Road Windsor |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(15 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | 13 Hemwood Road Windsor Berkshire SL4 4YX |
Director Name | Barry Wavell Partington |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | The Oast House Woofferton Grange Brimfield Ludlow Shropshire SY8 4NP Wales |
Director Name | Paul Andrew William Whitelocks |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | The Old Manor Carlton Le Moorland Lincolnshire LN5 9HU |
Registered Address | 30 City Road London EC1Y 2AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2000 | Application for striking-off (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: birchwood way, somercotes, alfreton, derbyshire DE55 4QQ (1 page) |
15 February 1999 | Full accounts made up to 30 June 1997 (6 pages) |
15 February 1999 | Full accounts made up to 30 June 1998 (6 pages) |
6 January 1999 | Company name changed orchard furniture LIMITED\certificate issued on 06/01/99 (2 pages) |
30 December 1998 | Return made up to 03/12/98; no change of members
|
17 December 1998 | Company name changed pennant upholstery LIMITED\certificate issued on 17/12/98 (2 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: cwmtillery industrial estate, cwmtillery, abertillery, gwent NP3 1LZ (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 03/12/97; full list of members
|
4 September 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
17 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
23 December 1996 | Return made up to 03/12/96; no change of members
|
23 December 1996 | New director appointed (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
3 November 1996 | New secretary appointed (2 pages) |
3 November 1996 | Secretary resigned (1 page) |
2 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
28 June 1995 | New director appointed (2 pages) |