South Cave
Brough
North Humberside
HU15 2HT
Secretary Name | Michael David Garson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1994(11 years, 8 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Gabrielle Court Lancaster Grove London NW3 4EU |
Director Name | Jeremy Lea Greenwood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1995(12 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Property Developer & Consultan |
Correspondence Address | 4 Victoria Drive London SW19 6AB |
Director Name | Bruce Charles Bossom |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overbury Court Tewkesbury Gloucestershire GL20 7NP Wales |
Director Name | John Harrison Watson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 1993) |
Role | Chartered Surveyor |
Correspondence Address | Scotton Lodge Scotton Knaresborough North Yorks HG5 9HW |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Secretary Name | Philip James Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | 110 Cinques Road Gamlingay Sandy Bedfordshire SG19 3NR |
Registered Address | 20 Farringdon Street Lodon EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
30 June 1999 | Dissolved (1 page) |
---|---|
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Liquidators statement of receipts and payments (5 pages) |
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
27 August 1997 | Liquidators statement of receipts and payments (5 pages) |
28 February 1997 | Liquidators statement of receipts and payments (5 pages) |
14 July 1996 | Secretary resigned (1 page) |
8 March 1996 | Registered office changed on 08/03/96 from: 6 coldbath square london EC1R 5HL (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | Appointment of a voluntary liquidator (1 page) |
29 November 1995 | Return made up to 31/10/95; full list of members
|
7 June 1995 | New director appointed (3 pages) |