Irchester
Wellingborough
Northamptonshire
NN29 7EE
Director Name | Mr Leonard Michael Gregory Harvey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 28 November 2000) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 22 Woodbury Close Callow Hill Redditch Worcestershire B97 5YQ |
Director Name | Jonathan Park Frost |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1994) |
Role | Commercial Manager |
Correspondence Address | Jasmine Cottage Castle Street Medstead Alton Hampshire GU34 5LU |
Director Name | Jacob Sprenger |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Zomerland 25 4761 Ta Zevenbergen Holland |
Director Name | Pieter Maria Stoof |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Dekkerstraat 7 5165 Tl Waspik Holland |
Registered Address | 1 Lamb Walk London SE1 3TT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
---|---|
27 June 2000 | Application for striking-off (1 page) |
6 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
12 August 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
9 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
5 August 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
27 August 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
27 January 1997 | Director's particulars changed (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: no 6 woking eight forsyth road woking surrey GU21 5SB (1 page) |
5 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
7 August 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
7 November 1995 | Return made up to 01/11/95; full list of members
|
8 August 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |