Drakes Broughton
Pershore
Worcestershire
WR10 2AF
Secretary Name | Lorna Teresa Warnicker |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1993(9 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Mrketing Consultant |
Correspondence Address | 8 Craves Mead Tenbury Wells Worcestershire WR15 8EX |
Director Name | Mrs Betty Patricia Skinner |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Accounts Manager |
Correspondence Address | Mill View House Mill Lane Drakes Broughton Pershore Worcestershire WR10 2AF |
Director Name | Mr Harold George Skinner |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | General Manager |
Correspondence Address | Mill View House Mill Lane Drakes Broughton Pershore Worcestershire WR10 2AF |
Secretary Name | Mrs Anne Patricia Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | Mill View House Mill Lane Drakes Broughton Pershore Worcestershire WR10 2AF |
Registered Address | Parkville House Bridge Street Pinner Middlesex HA5 3JP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 September 1999 | Dissolved (1 page) |
---|---|
7 June 1999 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | Liquidators statement of receipts and payments (5 pages) |
6 January 1998 | Liquidators statement of receipts and payments (5 pages) |
24 July 1997 | Liquidators statement of receipts and payments (5 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
10 January 1997 | Liquidators statement of receipts and payments (4 pages) |
9 July 1996 | Liquidators statement of receipts and payments (5 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: finsbury house new street chipping norton oxon OX7 5LS (1 page) |