Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Director Name | Paul Alan Leach |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1999(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 December 2000) |
Role | Treasurer |
Correspondence Address | 20 Malvern Road Maidenhead Berkshire SL6 7RH |
Secretary Name | Philip Ian Bamford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 December 2000) |
Role | Company Director |
Correspondence Address | High Leys Danesbower Lane Blofield Norwich Norfolk NR13 4LP |
Director Name | Donald Gavan Fahrenheim |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(9 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 17 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 58 Aberdare Gardens London NW6 3QD |
Secretary Name | Rupert Howard Milton Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(9 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 17 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm House 33 High Street Chipstead Sevenoaks Kent TN13 2RW |
Director Name | Andrew James Regan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 4 Hobury Street London SW10 0JD |
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 January 1996) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 8 Rowanwood Chadderton Oldham Lancashire OL9 9TH |
Secretary Name | Peter John Hallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Square House 5 Shakespeare Road Kettering Northamptonshire NN16 9RB |
Secretary Name | John William Maundrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | Tanglewood 6 Hall Close Henham Bishops Stortford Hertfordshire CM22 6AU |
Director Name | Philip Ian Bamford |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 1999) |
Role | Chartered Accountant |
Correspondence Address | High Leys Danesbower Lane Blofield Norwich Norfolk NR13 4LP |
Director Name | Mr Nicholas John Cruse |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Main Road Ormesby Great Yarmouth Norfolk NR29 3LW |
Secretary Name | Philip Ian Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 1999) |
Role | Chairman |
Correspondence Address | High Leys Danesbower Lane Blofield Norwich Norfolk NR13 4LP |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Registered Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2000 | Director's particulars changed (1 page) |
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2000 | Application for striking-off (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
16 August 1999 | Return made up to 01/08/99; full list of members (9 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: hillsdown holdings (norwich) 2 woolgate court st benedicts street norwich norfolk NR2 4AP (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | New director appointed (3 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
6 August 1998 | Return made up to 01/08/98; full list of members (5 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
19 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
13 August 1996 | Return made up to 01/08/96; no change of members
|
20 March 1996 | Director's particulars changed (2 pages) |
18 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 February 1996 | Director resigned;new director appointed (2 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: james house 1 babmaes street london SW1Y 6HD (1 page) |
18 February 1996 | Director resigned (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 August 1995 | Return made up to 01/08/95; full list of members
|
25 October 1987 | Return made up to 03/07/87; full list of members (4 pages) |
29 December 1986 | Return made up to 30/10/85; full list of members (4 pages) |
18 November 1986 | Return made up to 11/11/86; full list of members (4 pages) |