Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8ER
Director Name | Rev Stephen Clifford Little |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1994(10 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Clerk In Holy Orders |
Correspondence Address | The Rectory Station Road Harvington Evesham Worcestershire WR11 5NJ |
Secretary Name | Rev Stephen Clifford Little |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1996(12 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Clerk In Holy Orders |
Correspondence Address | The Rectory Station Road Harvington Evesham Worcestershire WR11 5NJ |
Director Name | Peter Addyman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | Hill Farm Great Woolstone Milton Keynes Buckinghamshire MK15 0AA |
Director Name | Brian Charles Burrows |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 1993) |
Role | Retired |
Correspondence Address | 40 Stone Hill Two Mile Ash Milton Keynes Buckinghamshire MK8 8LR |
Director Name | Veronica Mary Connor |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 November 1991) |
Role | Director/Sector Minister |
Correspondence Address | 25 Bradwell Road Bradville Milton Keynes Buckinghamshire MK13 7AX |
Director Name | Mr Keith James Arthur Ely |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 1993) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hunter Drive Bletchley Milton Keynes Buckinghamshire MK2 3LR |
Director Name | Mr Rodney Alan Kupczyk |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 June 1996) |
Role | Recycling |
Country of Residence | England |
Correspondence Address | 8 Heath Park Drive Leighton Buzzard Bedfordshire LU7 8BA |
Director Name | Dr Simon Robert Brough Leadbeater |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 June 1996) |
Role | Managing Director |
Correspondence Address | 12 Prospect Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BL |
Director Name | Lee Robinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 1993) |
Role | Sales Manager |
Correspondence Address | 13 Nelson Close Crownhill Milton Keynes Buckinghamshire MK8 0DL |
Director Name | Paul Martin Rodden |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 September 1991) |
Role | Director/Sector Minister |
Correspondence Address | 20 Ribble Crescent Bletchley Milton Keynes Buckinghamshire MK3 7QF |
Secretary Name | Paul Martin Rodden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 20 Ribble Crescent Bletchley Milton Keynes Buckinghamshire MK3 7QF |
Secretary Name | Mrs Maureen Patricia Purnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 7 Homestall Close Loughton Milton Keynes Buckinghamshire MK5 8DZ |
Director Name | Rodney Ian Keith Darton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 1994) |
Role | Recycling |
Correspondence Address | 93 Windsor Street Bletchley Milton Keynes Buckinghamshire MK2 2LN |
Director Name | Mr Norman Rowland Wood |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | 5 Goodman Gardens Woughton On The Green Milton Keynes Buckinghamshire MK6 3EP |
Secretary Name | Dr Simon Robert Brough Leadbeater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 12 Prospect Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BL |
Registered Address | 26-30 Old Church Street Chelsea London SW3 5BY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 April 1999 | Dissolved (1 page) |
---|---|
21 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 October 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (6 pages) |
28 August 1997 | Re sec/state release of liq (1 page) |
30 October 1996 | Appointment of a voluntary liquidator (1 page) |
30 October 1996 | Resolutions
|
20 October 1996 | Registered office changed on 20/10/96 from: colts holm road old wolverton milton keynes buckinghamshire MK12 5QD (1 page) |
11 October 1996 | Secretary resigned;director resigned (1 page) |
11 October 1996 | Annual return made up to 06/07/96
|
11 October 1996 | New secretary appointed (2 pages) |
9 July 1996 | Company name changed community recyclying opportuniti es programme LIMITED\certificate issued on 10/07/96 (2 pages) |
8 July 1996 | Memorandum and Articles of Association (10 pages) |
8 July 1996 | Resolutions
|
7 August 1995 | New director appointed (2 pages) |
24 July 1995 | Annual return made up to 06/07/95
|