Blackmore End
Wheathampstead
Herts
AL4 8LD
Director Name | Mr Michael McVicar |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(8 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands High Street, Whixley York YO26 8AW |
Secretary Name | Mrs Lynn Browne |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 October 1994(9 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Accountant |
Correspondence Address | 55 Grange Avenue Leagrave Luton Bedfordshire LU4 9AS |
Director Name | Anne Denise Ramsay |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1993) |
Role | Secretary |
Correspondence Address | 24 Kimpton Road Blackmore End Wheathampstead Herts AL4 8LD |
Director Name | Ann Margaret Relf |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1993) |
Role | Designer |
Correspondence Address | Cold Harbour Cottage Potton Road Biggleswade Beds SG18 0EL |
Director Name | Terrence Michael Relf |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1993) |
Role | Sales Manager |
Correspondence Address | Coldharbour Cottage Potton Road Biggleswade Bedfordshire SG18 0EL |
Secretary Name | Ann Margaret Relf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Cold Harbour Cottage Potton Road Biggleswade Beds SG18 0EL |
Registered Address | C/O Piper Thompson Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 August 1996 | Dissolved (1 page) |
---|---|
17 May 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 March 1996 | Liquidators statement of receipts and payments (5 pages) |
30 January 1996 | Notice of completion of voluntary arrangement (3 pages) |
19 May 1995 | Notice of Constitution of Liquidation Committee (4 pages) |