Wingham
Canterbury
Kent
CT3 1NU
Director Name | Mrs Kathleen Mary Foss |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Consumer Affairs Consultant |
Correspondence Address | Merston 61 Back Lane Knapton York North Yorkshire YO2 6QJ |
Secretary Name | Miss Priscilla Clare Titford |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Cosack House Victoria Road Southborough Tunbridge Wells Kent TN4 0SA |
Director Name | Mr John Roderick Thomas Hubert Hughes |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1993(10 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tendala Church Lane Brent Knoll Highbridge Somerset TA9 4DG |
Director Name | Mr Richard William Ogilvie Venables |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 1995) |
Role | Maker Of Musical Instruments |
Correspondence Address | First Field Combe Hay Bath Avon BA2 8RD |
Director Name | Esme Scott |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 1995) |
Role | Lawyer |
Correspondence Address | 13 Clinton Road Edinburgh Midlothian EH9 2AW Scotland |
Director Name | Prof Robert Pinker |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 1995) |
Role | Professor London School Of Economics |
Country of Residence | United Kingdom |
Correspondence Address | 76 Coleraine Road Blackheath London SE3 7PE |
Director Name | Ms Ruth Naylor-Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 July 1991) |
Role | Company Director |
Correspondence Address | Tudor Gables 5 Frithwood Avenue Northwood Middlesex HA6 3LY |
Director Name | Jeremy George Swale Hamilton Mitchell |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 1995) |
Role | Consumer Policy Adviser |
Correspondence Address | 214 Evering Road London E5 8AJ |
Director Name | Mrs Patricia Lambert |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 1995) |
Role | Consumer Affairs Consultant |
Correspondence Address | 42 Tollerton Lane Tollerton Nottinghamshire NG12 4FQ |
Director Name | Peter Anthony Jupp |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 42 Fairthorne Way Shrivenham Swindon Wiltshire SN6 8EA |
Director Name | Mr Graham Harvey Hughes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 September 1991) |
Role | Marketing & Sales Director |
Correspondence Address | 5 Chaucer Court Ewelme Wallingford Oxfordshire OX10 6HW |
Director Name | Judith Anne Gehlcken |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | Oatlands Lodge Churchill Drive Weybridge Surrey KT13 9HE |
Director Name | Mark Gervase Elwes |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 1993) |
Role | Self-Employed Trade Association Director |
Correspondence Address | 34 Grand Avenue Muswell Hill London N10 3BP |
Director Name | Mrs Elizabeth Anne Roxburgh Ballard |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 1993) |
Role | Retired General Secretary Nfwi |
Correspondence Address | Boulters Inch Church Street Kingham Chipping North Oxon OX7 6YA |
Director Name | Anthony Patrick Rawle Coad |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 24 Sollershott West Letchworth Hertfordshire SG6 3PX |
Director Name | Mr John Robert Modd |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 1994) |
Role | Director And General Manager |
Correspondence Address | Cobshall Cottage Holcombe Lane Newington Wallingford Oxfordshire OX10 7AJ |
Director Name | Mrs Janet Kirke Vanbrugh Graham |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 1995) |
Role | Consultant On Consumer Affairs |
Correspondence Address | Wickenden Farm Sharpthorne West Sussex RH19 4JB |
Director Name | Mr Michael Irvin McManus |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 1995) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 30 Pilgrims Lane Bugbrooke Northampton NN7 3PJ |
Director Name | Mr Kenneth John Alexander Fraser |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 1995) |
Role | International Marketing Consul |
Correspondence Address | Burnham 14 Coombe Lane West Kingston Upon Thames Surrey KT2 7BX |
Director Name | Paul Edward Hopper |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 September 1994) |
Role | Marketing & Sales Director Roy |
Country of Residence | United Kingdom |
Correspondence Address | 45 Fairfax Road London W4 1EN |
Registered Address | Iveco Ford House Station Road Watford Herts WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
29 July 1998 | Dissolved (1 page) |
---|---|
29 April 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
13 March 1998 | Certificate that Creditors have been paid in full (2 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
29 April 1997 | Liquidators statement of receipts and payments (5 pages) |
9 May 1996 | Declaration of solvency (3 pages) |
9 May 1996 | Resolutions
|
3 April 1996 | Appointment of a voluntary liquidator (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: 5 great college street westminster london SW1P 3SJ (1 page) |
25 February 1996 | Full accounts made up to 31 May 1995 (15 pages) |
25 April 1995 | Auditor's resignation (2 pages) |
30 March 1995 | Resolutions
|
27 March 1995 | Registered office changed on 27/03/95 from: 26 eccleston street london SW1W 9PY (1 page) |
27 March 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |