Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(15 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 16 November 1999) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(15 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 5 Oak House Parson Street Hendon London NW4 1QJ |
Director Name | Christopher Paul Fowler |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(9 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 1997) |
Role | Managing Director |
Correspondence Address | 6 Luard Close Cambridge Cambridgeshire CB2 2PL |
Director Name | Mr Robert Charles Hood |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(9 years after company formation) |
Appointment Duration | 10 months (resigned 08 June 1992) |
Role | Director Of Production |
Correspondence Address | 14 St Albans Fordham Road Newmarket Suffolk CB8 7AH |
Director Name | Michael Neil Jarman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 1993) |
Role | Managing Director |
Correspondence Address | Ale View Ancrum Jedburgh Roxburghshire TD8 6XA Scotland |
Director Name | Peter Kenneth Timms |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(9 years after company formation) |
Appointment Duration | 1 year (resigned 14 August 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrae Ascog Rothesay Isle Of Bute PA20 9ET Scotland |
Director Name | Stuart Edwin Stanton Wilkie |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Managing Director |
Correspondence Address | Little Orchard Pit Lane Edenbridge Kent TN8 6BD |
Secretary Name | Mr Donald Henry John Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(9 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadow Road Great Gransden Sandy Bedfordshire SG19 3BD |
Secretary Name | Malcolm Robert Hensby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 60 Histon Road Cottenham Cambridge Cambridgeshire CB4 4UD |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 1997) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Director Name | Lawrence Davidson Irving |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(14 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 28 November 1997) |
Role | Financial Director |
Correspondence Address | 4 Augustus Gardens Camberley Surrey GU15 1HL |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 1 October 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 June 1999 | Application for striking-off (1 page) |
22 April 1999 | Resolutions
|
10 November 1998 | Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page) |
26 August 1998 | Return made up to 13/08/98; full list of members (7 pages) |
28 May 1998 | Resolutions
|
16 March 1998 | Accounts for a dormant company made up to 1 October 1997 (3 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
14 January 1998 | New director appointed (5 pages) |
14 January 1998 | New secretary appointed (1 page) |
14 January 1998 | New director appointed (5 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
20 November 1997 | Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page) |
20 August 1997 | Return made up to 13/08/97; full list of members (5 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (1 page) |
21 August 1996 | Return made up to 13/08/96; full list of members (5 pages) |
28 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
18 August 1995 | Return made up to 13/08/95; full list of members (10 pages) |
12 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |