Boldre
Lymington
Hampshire
SO41 8PH
Director Name | Mr Roger David Tanner |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Printer |
Correspondence Address | 29 Markham Avenue Northbourne Bournemouth Dorset BH10 7HL |
Secretary Name | Mr Peter William Halpin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1996(10 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | Dilton Cottage Boldre Lymington Hampshire SO41 8PH |
Director Name | Mr Russell William Kerridge |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(10 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank Bisterne Close Burley Ringwood Hampshire BH24 4BA |
Director Name | Mr Basil Donovan Hemsley |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 1996) |
Role | Printer |
Correspondence Address | 12 Skintle Green Colden Common Winchester Hampshire SO21 1UB |
Director Name | Mr Andrew Lawrence Robinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 5 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 29 April 1991) |
Role | Printer |
Correspondence Address | 9 Hodder Close Eastleigh Hampshire SO53 4QD |
Secretary Name | Mrs Linda Hazel Hemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 12 Skintle Green Colden Common Winchester Hampshire SO21 1UB |
Registered Address | Casson Beckman & Partners Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
26 April 1999 | Dissolved (1 page) |
---|---|
26 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
15 June 1998 | Liquidators statement of receipts and payments (5 pages) |
17 December 1997 | Liquidators statement of receipts and payments (5 pages) |
6 January 1997 | Appointment of a voluntary liquidator (1 page) |
16 December 1996 | Resolutions
|
29 November 1996 | Registered office changed on 29/11/96 from: 7 salisbury street blandford forum dorset DT11 7AU (1 page) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 26 school close monks brook ind pk chandlers ford hants SO5 3RA (1 page) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
29 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 February 1996 | Full accounts made up to 31 October 1995 (11 pages) |