Horley
Surrey
RH6 9LE
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1996(15 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | Cables Cottage Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Director Name | Brian Edward Tanner |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1996(15 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Secretary |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Mr Harry Bickerton |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 1995) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawson House Wentedge Road Kirk Smeaton Pontefract West Yorkshire WF8 3JS |
Director Name | Mr Robert William Graham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Finance Director |
Correspondence Address | 3 Stubley Croft Dronfield Woodhouse Derbyshire |
Director Name | Mr Clifford Arthur Tibble |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(10 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 1 Chapter Way Silkstone Barnsley South Yorkshire S75 4LH |
Director Name | Barry Dutton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | Millers Garth 4 Church Street Hemswell Gainsborough Lincolnshire DN21 5UN |
Director Name | Mr Stewart Keeble |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | 48 The Hollows Bessacarr Doncaster South Yorkshire DN4 7PP |
Registered Address | P.O.Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 July 1999 | Dissolved (1 page) |
---|---|
27 April 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
10 February 1998 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
14 February 1997 | Ex/sp/res 31/1/97 liqs authority (1 page) |
14 February 1997 | Appointment of a voluntary liquidator (1 page) |
14 February 1997 | Resolutions
|
14 February 1997 | Declaration of solvency (3 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | New director appointed (1 page) |
20 October 1996 | New director appointed (3 pages) |
20 October 1996 | Director resigned (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: lowton way hellaby south yorkshire S66 8RY (1 page) |
20 March 1996 | Return made up to 28/02/96; full list of members (5 pages) |
6 December 1995 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
6 December 1995 | Resolutions
|
13 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
13 March 1995 | Director's particulars changed (2 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (10 pages) |