Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Director Name | Brian Curtis Humphrey |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | Wyeknott Chapel Lane Tintern Chepstow Gwent NP6 6SF Wales |
Director Name | Frank Leopold McNally |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | Laurel Cottage 12 Appleton Road Cumnor Oxford Oxfordshire OX2 9QH |
Director Name | Ernest Patterson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 1 Hillside Road Penn High Wycombe HP10 8JJ |
Secretary Name | Brian Curtis Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | Wyeknott Chapel Lane Tintern Chepstow Gwent NP6 6SF Wales |
Director Name | Brian Gordon Beecraft |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 7 Haywain Oxted Surrey RH8 9LL |
Director Name | Rodney Dawson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 May 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Cottage 2 High Street Great Linford Milton Keynes Buckinghamshire MK14 5AX |
Director Name | Laura May Dane |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 1995) |
Role | Chartered Secretary |
Correspondence Address | 44 Ravenswood Road London E17 9LY |
Secretary Name | Laura May Dane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 1995) |
Role | Chartered Secretary |
Correspondence Address | 44 Ravenswood Road London E17 9LY |
Registered Address | Stratton House Piccadilly London W1X 6AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 2 April 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
21 March 1996 | Application for striking-off (1 page) |
4 September 1995 | Secretary resigned;director resigned (4 pages) |
17 July 1995 | Return made up to 17/06/95; change of members (6 pages) |