London
W12 7RP
Director Name | Unigate (Secretary) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 1994(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 September 1996) |
Correspondence Address | 60 Wood Lane London W12 7RP |
Secretary Name | Unigate (Secretary) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 1994(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 September 1996) |
Correspondence Address | 60 Wood Lane London W12 7RP |
Director Name | Paul Ashford |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1993) |
Role | Sales Director |
Correspondence Address | Norleans Masham Ripon North Yorkshire HG4 4ER |
Director Name | John Clifford |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 August 1993) |
Role | Chairman |
Correspondence Address | Blue Mountain Popeswood Road Bracknell Berkshire RG12 5AD |
Director Name | Christine Margaret Dunn |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Managing Director |
Correspondence Address | Burton House Masham Ripon North Yorkshire HG4 4BP |
Director Name | Brian Anthony Lambe |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 August 1993) |
Role | Chartered Accountant |
Correspondence Address | Orchard End Southwood Wokingham Berkshire RG40 2HF |
Director Name | Mr David John Portlock |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 August 1993) |
Role | Divisional Managing Director |
Country of Residence | England |
Correspondence Address | The Granary Aston Road Brighthampton Oxfordshire OX29 7QW |
Secretary Name | Graham John Knibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | Meadowbank 25 Rutts Lane West Lavington Devizes Wiltshire SN10 4LN |
Director Name | Mark Skipwith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 45 Hunsley Crescent Grimsby South Humberside DN32 8PU |
Director Name | Gordon Caleb Summerfield |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 February 1994) |
Role | Production Director |
Correspondence Address | The Gables Eastfield Lane Whitchurch Reading Berkshire RG8 7EJ |
Secretary Name | Christopher David Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 February 1994) |
Role | Secretary |
Correspondence Address | 7 Buttercup Close Linford Bordon Hampshire GU35 0YR |
Registered Address | Unigate House Wood Lane London W12 7RP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 September 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 1996 | Return made up to 31/03/96; no change of members (9 pages) |
5 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
16 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
3 April 1995 | Return made up to 31/03/95; change of members (16 pages) |