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 | 01 May 1998(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 November 1999) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 November 1999) |
Role | Company Director |
Correspondence Address | 5 Oak House Parson Street Hendon London NW4 1QJ |
Director Name | Mr Donald Henry John Lester |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 July 1992) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadow Road Great Gransden Sandy Bedfordshire SG19 3BD |
Director Name | John Peter Robert Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 1992) |
Role | Financial Director |
Correspondence Address | Merrowdown The Warren East Horsley Surrey KT24 5RH |
Secretary Name | Mr Donald Henry John Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(8 years, 10 months 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 |
Director Name | Stephen Philip Holmes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(9 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 24 September 1992) |
Role | Group Chief Accountant |
Correspondence Address | 10 Hicks Lane Girton Cambridge Cambridgeshire CB3 0JS |
Director Name | Malcolm Robert Hensby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 1992) |
Role | Secretary |
Correspondence Address | 60 Histon Road Cottenham Cambridge Cambridgeshire CB4 4UD |
Director Name | Malcolm Robert Hensby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 1992) |
Role | Secretary |
Correspondence Address | 60 Histon Road Cottenham Cambridge Cambridgeshire CB4 4UD |
Secretary Name | Malcolm Robert Hensby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 60 Histon Road Cottenham Cambridge Cambridgeshire CB4 4UD |
Director Name | Alan Norman Higgins |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 11 Catesby Green Barton Hills Luton Bedfordshire LU3 4DP |
Director Name | Mr Keith Thomas James |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(10 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 1993) |
Role | Financial Director |
Correspondence Address | 89 Mentmore Crescent Dunstable Bedfordshire LU6 3NW |
Director Name | Mr Dennis William Lait |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 1994) |
Role | Chairman |
Correspondence Address | 1 Avenue Rise Bushey Watford Hertfordshire WD2 3AS |
Director Name | Julian Stanlow Rzymowski |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 13 Highfield Crescent Northwood Middlesex HA6 1EZ |
Director Name | Mr Stuart James Tiverton Brown |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(10 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 1993) |
Role | Managing Director |
Correspondence Address | 68 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PN |
Director Name | Christopher Paul Fowler |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 1998) |
Role | Group Managing Director |
Correspondence Address | 6 Luard Close Cambridge Cambridgeshire CB2 2PL |
Director Name | Alice Margaret Dunn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(11 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Close Piccotts End Hemel Hempstead Hertfordshire HP1 3AX |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(15 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
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, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 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) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Resolutions
|
16 March 1998 | Accounts for a dormant company made up to 1 October 1997 (4 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
30 December 1997 | New secretary appointed (4 pages) |
17 December 1997 | Secretary resigned (1 page) |
21 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 (4 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page) |
21 August 1996 | Return made up to 13/08/96; full list of members (6 pages) |
10 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
23 November 1995 | Resolutions
|
18 August 1995 | Return made up to 13/08/95; full list of members (10 pages) |
1 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |