Everton Road Everton
Lymington
Hants
SO41 0HE
Director Name | Lewis John Norris |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Dairy Cottage Sopley Farm Buildings Christchurch Dorset BH23 7AZ |
Director Name | William Ralph Norris |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Redwood Drive Ferndown Dorset BH22 9UH |
Director Name | Geoffrey Martin Preston |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | PO Box 46450 Abu Dhabi Foreign |
Secretary Name | William Ralph Norris |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Redwood Drive Ferndown Dorset BH22 9UH |
Director Name | Marjorie Norris |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1992(8 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | The Manor House Everton Road Everton Lymington Hants SO41 0HE |
Director Name | Marjorie Norris |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | The Manor House Everton Road Everton Lymington Hants SO41 0HE |
Director Name | Mr Michael Peter Preston |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pear Tree Close Bransgore Christchurch Dorset BH23 8NH |
Director Name | Ronald George Preston |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | 10 Compton Beeches St Ives Ringwood Hampshire BH24 2PN |
Registered Address | 6th Floor Holborn Hall 100 Grays Inn Road London WC1X 8BY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 1992 (31 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
19 June 1996 | Dissolved (1 page) |
---|---|
19 March 1996 | Liquidators statement of receipts and payments (5 pages) |
19 March 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 1995 | Liquidators statement of receipts and payments (6 pages) |
11 April 1995 | Liquidators statement of receipts and payments (6 pages) |