Tring
Hertfordshire
HP23 5PB
Director Name | Mr Keith Wilson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Buying Manager |
Correspondence Address | 18 Muirfield Drive Ainsdale Southport Merseyside PR8 3PS |
Secretary Name | Walter Johann Anzer |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 15 Primrose Court 49-50 Prince Albert Road London NW8 7LD |
Director Name | Paul Richard Stevens |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1993(9 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | Fairoak Lodge Fairoak Lane Oxshott Surrey KT22 0TW |
Director Name | Anthony John Dwerryhouse |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 1996) |
Role | Marketing Services |
Correspondence Address | Hazelwood 179 Moor Lane Crosby Merseyside L23 2SH |
Director Name | Alan David Bargery |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 05 June 1992) |
Role | Finance Manager |
Correspondence Address | 48 Dorset Way Wokingham Berkshire RG41 3AL |
Director Name | Robert Graham Bell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | Roundfell 20 Hooton Road Willaston South Wirral CH66 7NL Wales |
Director Name | Mr Norman Maurice Brooks |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 17 May 1991) |
Role | Retired |
Correspondence Address | 1 Stamford Brook Avenue London W6 0YB |
Director Name | Mr Timothy Adrian Buxton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 14 Edinburgh House 56/57 Courtfield Gardens London SW5 0NF |
Director Name | Roger Dann |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | Clapper Farm Clapper Lane Staplehurst Tonbridge Kent TN12 0JT |
Director Name | Mr Roger John Footitt |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Technical Manager |
Correspondence Address | Windle Ridge Chester High Road Neston South Wirral Merseyside L64 7TA |
Director Name | Cyril Michael Kendrick |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1996) |
Role | Legal Services Officer |
Correspondence Address | 2 Heywood Close Thingwall Wirral Merseyside L61 3XD |
Director Name | Mr Francis Henry Newsham |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 1994) |
Role | Buying Group Head |
Correspondence Address | 12 Brantwood Road Heaton Chapel Stockport Cheshire SK4 2RL |
Director Name | Mr David Ritchie |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 05 June 1992) |
Role | Senior Buyer |
Correspondence Address | 46 Clifton Road Southport Merseyside PR8 6HN |
Director Name | Michael William Easterbrook |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Buyer Controller |
Correspondence Address | 28 West Meade Liverpool L31 8DE |
Director Name | Mr Kenneth Alexander Mack |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 1995) |
Role | Marketing Director |
Correspondence Address | Parkfield 10 St Georges Crescent Queens Park Chester CH4 7AR Wales |
Director Name | Mr Philip James Sharpe |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1994) |
Role | Managing Director |
Correspondence Address | Woodwaye 8 Little Orchard Horsell Woking Surrey GU21 4HG |
Director Name | Mr Reginald William Bailey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Burrington Middle Street Nazeing Essex EN9 2LB |
Director Name | Gary Wynn Davies |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1994(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1996) |
Role | Senior Buyer |
Correspondence Address | 43b Fermor Road Tarleton Preston Lancashire PR4 6AP |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 October 2001 | Dissolved (1 page) |
---|---|
27 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 1999 | Liquidators statement of receipts and payments (5 pages) |
9 December 1998 | Liquidators statement of receipts and payments (6 pages) |
11 November 1997 | Statement of affairs (7 pages) |
11 November 1997 | Appointment of a voluntary liquidator (1 page) |
11 November 1997 | Resolutions
|
11 November 1997 | Registered office changed on 11/11/97 from: suite 13 castle house 25 castle reach street london W1H 5YR (1 page) |
28 July 1997 | Annual return made up to 10/07/97
|
5 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: suite 309/315,3RD floor,kemp hse 152/160,city road london EC1V 2MP (1 page) |
28 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 July 1995 | Annual return made up to 10/07/95
|