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(14 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 02 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(14 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 02 November 1999) |
Role | Company Director |
Correspondence Address | 5 Oak House Parson Street Hendon London NW4 1QJ |
Director Name | Richard Edward Richardson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 18 July 1991) |
Role | Company Director |
Correspondence Address | Ampthill Grange Flitwick Road Ampthill Bedford Bedfordshire MK45 2NY |
Director Name | Mr David Malcolm Wilson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 18 July 1991) |
Role | Company Director |
Correspondence Address | 7 Bulbourne Close Berkhamsted Hertfordshire HP4 3QA |
Secretary Name | Alexander Arthur John Bloice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 28 Barley Croft Hemel Hempstead Hertfordshire HP2 4UU |
Director Name | Alan Norman Higgins |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 January 1992) |
Role | Company Director |
Correspondence Address | 11 Catesby Green Barton Hills Luton Bedfordshire LU3 4DP |
Secretary Name | Mr John Frank Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 05 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Buxton Avenue Leigh On Sea Essex SS9 3UB |
Director Name | John Peter Robert Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1995) |
Role | Financial Director Cambridge Electronicindustries |
Correspondence Address | Merrowdown The Warren East Horsley Surrey KT24 5RH |
Director Name | Mr Dennis William Lait |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Managing Director Graseby Dynamics Ltd |
Correspondence Address | 1 Avenue Rise Bushey Watford Hertfordshire WD2 3AS |
Director Name | Mr Donald Henry John Lester |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadow Road Great Gransden Sandy Bedfordshire SG19 3BD |
Secretary Name | Mr Donald Henry John Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 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 | 17 July 1992(9 years, 3 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 | Malcolm Robert Hensby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(11 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1997) |
Role | CS |
Correspondence Address | 60 Histon Road Cottenham Cambridge Cambridgeshire CB4 4UD |
Director Name | Stephen Philip Holmes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(11 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1997) |
Role | Chief Acc |
Correspondence Address | 10 Hicks Lane Girton Cambridge Cambridgeshire CB3 0JS |
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 | Full |
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) |
10 November 1998 | Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page) |
6 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
28 May 1998 | Resolutions
|
6 May 1998 | Full accounts made up to 1 October 1997 (7 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New secretary appointed (1 page) |
20 November 1997 | Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page) |
17 November 1997 | Director resigned (1 page) |
21 July 1997 | Return made up to 21/06/97; full list of members (4 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: botanic hse 100 hills rd cambridge CB2 1LQ (1 page) |
30 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 June 1995 | Return made up to 21/06/95; full list of members (6 pages) |
3 May 1995 | Director resigned (4 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |