Barnt Green
Birmingham
B45 8JT
Director Name | David Winton Watt Torrance |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1994(12 years after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Allt A'Bruaich Kiltarlity Inverness-Shire IV4 7HX Scotland |
Secretary Name | John Herbert Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1994(12 years after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | Little Orchard Halley Road Broad Oak Heathfield East Sussex TN21 8TG |
Director Name | Duncan Hopper |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 1994) |
Role | General Manager |
Correspondence Address | 35 Cornwall Gardens Brighton East Sussex BN1 6RH |
Director Name | Brian David Little |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1997) |
Role | General Manager |
Correspondence Address | Pippins Greens Lane Mannings Heath Horsham West Sussex RH13 6JW |
Director Name | David Frederick Rose |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1995) |
Role | Director Of (Operations) |
Correspondence Address | Redlands 5 Somerhill Avenue Hove East Sussex BN3 1RJ |
Secretary Name | Ronald John Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 44 Ridgeway Wargrave Reading Berks Rg10 |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 October 1998 | Dissolved (1 page) |
---|---|
15 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
21 November 1997 | Liquidators statement of receipts and payments (5 pages) |
8 July 1997 | Director resigned (1 page) |
27 May 1997 | Liquidators statement of receipts and payments (5 pages) |
11 December 1996 | Liquidators statement of receipts and payments (5 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: ppp house tnbridge wells kent. TN1 1BJ (1 page) |
9 November 1995 | Declaration of solvency (6 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Appointment of a voluntary liquidator (2 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 May 1995 | Return made up to 23/04/95; full list of members (18 pages) |