Leighton Buzzard
Bedfordshire
LU7 7JR
Director Name | Mr Jack Lewis Treves |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1995(12 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 99 Parsonage Lane Bishops Stortford Hertfordshire CM23 5BA |
Secretary Name | Mr Jonathan Peter Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1995(12 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 15 Heath Court Leighton Buzzard Bedfordshire LU7 7JR |
Director Name | Mr Timothy Philip Southern |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Finance Director |
Correspondence Address | 6 Riverview Grove Chiswick London W4 3QJ |
Director Name | Mr Ronald Stanley Wenham |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 December 1995) |
Role | Managing Director |
Correspondence Address | 190 Stoneleigh Park Road Stoneleigh Epsom Surrey KT19 0RQ |
Secretary Name | Mr Timothy Philip Southern |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 6 Riverview Grove Chiswick London W4 3QJ |
Secretary Name | Mrs Gwen Valerie Labbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 5 Apple Tree Walk Climping Littlehampton West Sussex BN17 5QN |
Director Name | Mr Paul Brunton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 January 1993) |
Role | Company Director |
Correspondence Address | 26 Sunny Rise Caterham Surrey CR3 5PR |
Director Name | Christopher Leonard Rashbrook |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hestia 3 Silwood Close Winchester Hampshire SO22 6EN |
Secretary Name | Mr Timothy Justin Morris Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 100 Adelaide Road Chichester West Sussex PO19 4NA |
Secretary Name | Mr Timothy Philip Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(10 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 6 Riverview Grove Chiswick London W4 3QJ |
Director Name | Stephen Robert McNeice |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 24 Strawberry Lane Carshalton Surrey SM5 2NQ |
Secretary Name | Stephen Robert McNeice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 24 Strawberry Lane Carshalton Surrey SM5 2NQ |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
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 |
27 June 1997 | Dissolved (1 page) |
---|---|
27 March 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 March 1997 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: longmead business centre felstead road epsom surrey, KT19 9QG (1 page) |
29 December 1995 | Res re specie (2 pages) |
29 December 1995 | Appointment of a voluntary liquidator (2 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Declaration of solvency (4 pages) |
21 December 1995 | Return made up to 02/01/96; full list of members
|
29 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |