Groby
Leicester
Leicestershire
LE6 0YX
Director Name | John Steven Kenning |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1999(15 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Director Of Finance |
Correspondence Address | 17 Hopbine Court Ramsey Huntingdon Cambridgeshire PE26 1SG |
Secretary Name | John Steven Kenning |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1999(15 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Director Of Finance |
Correspondence Address | 17 Hopbine Court Ramsey Huntingdon Cambridgeshire PE26 1SG |
Director Name | Mr Timothy Rex Sims |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1994) |
Role | Store Retail Manager |
Correspondence Address | Riverside Church Lane Hartford Huntingdon Cambs PE18 7XR |
Director Name | Mr Peter Shough |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 1995) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | St Martins Cottage Wothorpe Stamford Lincs PE9 3JL |
Director Name | Mr Kenneth Everatt Shackleton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage 4 Holywell Close Longthorpe Peterborough Cambridgeshire PE3 6XR |
Director Name | Mr Jeremy Michael Roberts |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Holland Avenue Paston Peterborough Cambridgeshire PE4 6EY |
Director Name | Mr Carmelino Nufrio |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 38 Temple Grange Werrington Peterborough Cambridgeshire PE4 5DN |
Director Name | Mr Stuart John Manning |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 1999) |
Role | Chartered Accountant |
Correspondence Address | Highgate House Rectory Farm Court Backlane Elton Peterborough Cambridgeshire PE8 6RH |
Director Name | Mr Keith Joseph Lofts |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 January 1993) |
Role | Proprietor Of Office/Computer Supplies Company |
Correspondence Address | 6 Sharma Leas Werrington Peterborough Cambridgeshire PE4 6ZH |
Director Name | Mr Roger Litawski |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 September 1996) |
Role | Training & Education |
Correspondence Address | The Gables Kings Arms Lane Polebrook Nr Oundle Peterborough Cambs PE8 5LW |
Director Name | Peter Graham Lee |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 1999) |
Role | Departmental Head |
Correspondence Address | 73 Elmfield Road Peterborough Cambridgeshire PE1 4HA |
Director Name | Mrs Elizabeth Jane Law |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 1993) |
Role | Interior Landscaper |
Correspondence Address | Church House Peakirk Peterborough Cambs PE6 7NW |
Director Name | Noel Francis Kearns |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 1999) |
Role | Commercial Director |
Correspondence Address | Burleigh Cottage 10 School Lane Eaton Socon St Neots Huntingdon Cambridgeshire PE19 8HN |
Director Name | Mr Anthony John Judson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pelham Close South Bretton Peterborough Cambs PE3 9AD |
Director Name | Mr Robert Simpson Hogg |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 1999) |
Role | Proprietor Of Business Services Centre |
Country of Residence | England |
Correspondence Address | Rowanbank Greatford Stamford Lincs PE9 4QA |
Director Name | Mr Peter Richard Denison Gutteridge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milestone Cottage Main Road Stonely St Neots Cambridgeshire PE19 5EP |
Director Name | Mr Geoffrey Graham Booth |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 January 1993) |
Role | Building Society General Manager |
Correspondence Address | Mill House Glen Road Castle Bytham Grantham Lincolnshire NG33 4RJ |
Director Name | Mr Martin Richard Coates |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 1 Park View Thurlby Bourne Lincolnshire PE10 0EU |
Director Name | Christopher Maurice Dryden |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1994) |
Role | Personnel Consultant |
Correspondence Address | 50 Sycamore Lane Ely Cambridgeshire CB7 4TW |
Director Name | Brian Arthur Gomm |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 1995) |
Role | Retired |
Correspondence Address | Churchside Giapthorne Dundle Peterborough Cambs PE8 5BE |
Director Name | Nigel Richard Hards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 1995) |
Role | Director Retail |
Correspondence Address | Bower Fold 38 Sunningdale Orton Waterville Peterborough Cambridgeshire PE2 5UB |
Secretary Name | Susan Wojtowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 10 Teanby Court South Bretton Peterborough Cambridgeshire PE3 9AT |
Director Name | Peter John Andrew |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 1994) |
Role | Accountant |
Correspondence Address | Sarum Robin Hood Close South Bretton Peterborough Cambs PE3 9AR |
Secretary Name | Mr Clifford Colin Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 November 1996) |
Role | Chief Executive |
Correspondence Address | 1 Chisenhale Orton Waterville Peterborough Cambridgeshire PE2 5FP |
Director Name | Mrs Muriel Susan Judson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(9 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 16 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pelham Close South Bretton Peterborough Cambs PE3 9AD |
Director Name | Mr Paul Knight Kotowski |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 1999) |
Role | Estate Agent Surveyor |
Country of Residence | England |
Correspondence Address | 1 Oundle Road Chesterton Peterborough Cambridgeshire PE7 3UA |
Director Name | Brian James Evans |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 1997) |
Role | Consulting Engineer |
Correspondence Address | 14 Claypole Drive Northborough Peterborough Cambridgeshire PE6 9DW |
Director Name | Andrew Francis Ingram Jenkinson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 1999) |
Role | Sales And Marketing Director |
Correspondence Address | Ghyllside 5 Mill Road Yarwell Peterborough Cambridgeshire PE8 6PS |
Director Name | Vincent Thomas Brierley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 1999) |
Role | Consulting Structural Engineer |
Correspondence Address | 20 Stocks Hill Castor Peterborough Cambridgeshire PE5 7AZ |
Director Name | Alison Lockwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1996) |
Role | Key Account Manager |
Correspondence Address | 9 Chestnut Walk Silcoates Park Wakefield West Yorkshire WF2 0TX |
Director Name | Peter Timothy Alexander Macmillan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 December 1995) |
Role | Solicitor |
Correspondence Address | 2 Leinsters Close Peterborough Cambridgeshire PE3 6JP |
Director Name | Mr Ronald Arthur Baker |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 1999) |
Role | Glazier |
Country of Residence | England |
Correspondence Address | 55 Peterborough Road Castor Peterborough Cambridgeshire PE5 7AX |
Director Name | Mr Michael Joseph Evans |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 January 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Manor House 59 Church Street Nassington Peterborough Cambridgeshire PE8 6QG |
Secretary Name | Mr Stuart John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Highgate House Rectory Farm Court Backlane Elton Peterborough Cambridgeshire PE8 6RH |
Registered Address | Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£46,357 |
Current Liabilities | £46,357 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 November 2004 | Dissolved (1 page) |
---|---|
6 August 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: stuart house city road peterborough cambridgeshire PE1 1QF (1 page) |
19 December 2002 | Appointment of a voluntary liquidator (1 page) |
19 December 2002 | Declaration of solvency (3 pages) |
19 December 2002 | Resolutions
|
26 June 2002 | Annual return made up to 20/05/02 (4 pages) |
8 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 June 2001 | Annual return made up to 20/05/01 (3 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
26 June 2000 | Annual return made up to 20/05/00 (3 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
24 June 1999 | Annual return made up to 20/05/99 (4 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
29 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
28 July 1998 | Annual return made up to 20/05/98 (8 pages) |
6 March 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
12 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 October 1997 | Company name changed greater peterborough chamber of commerce and industry\certificate issued on 10/10/97 (2 pages) |
13 June 1997 | Annual return made up to 20/05/97 (10 pages) |
11 June 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
4 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Annual return made up to 20/05/96
|
19 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 June 1995 | Annual return made up to 20/05/95
|
18 April 1995 | Company name changed peterborough chamber of commerce & industry\certificate issued on 19/04/95 (3 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | Director resigned (2 pages) |