Rectory Farm Road
Little Wilbraham
Cambridgeshire
CB1 5LB
Director Name | Alan Benjamin Watson |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Divisional Manager |
Correspondence Address | 1 Bamville Wood East Common Harpenden Hertfordshire AL5 1AP |
Secretary Name | Gordon Eric Hatfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 62 St Marys Grove Chiswick London W4 3LW |
Director Name | Joseph Alexander Scott |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | Little Barton Manor Road Goring On Thames Oxfordshire RG8 9EH |
Director Name | Keith Smith |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Manager |
Correspondence Address | 48 Bletchley Road Newton Longville Milton Keynes Buckinghamshire MK17 0AD |
Director Name | Paolo Tosi |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | Ridge House 3 Beverley Lane Off Coombe Hill Road Kingston Upon Thames Surrey Kt2 |
Secretary Name | David Gordon Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | The Bell House Rectory Farm Road Rectory Farm Road Little Wilbraham Cambridgeshire CB1 5LB |
Registered Address | St Andrews House St Andrews Street London EC4A 3AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 June 1999 | Dissolved (1 page) |
---|---|
25 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 1999 | Cocomp replace liquidator (6 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
19 October 1998 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
9 October 1996 | Liquidators statement of receipts and payments (5 pages) |
22 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: olivetti house p o box 89 86-88 upper richmond road london SW15 2UB (1 page) |
28 April 1995 | Declaration of solvency (4 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Appointment of a voluntary liquidator (2 pages) |