Driffield
North Humberside
YO25 7RT
Director Name | Mrs Susan Hutchinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 2 PO Box Driffield North Humberside YO25 7RT |
Director Name | Mr Shane Duffin Turrell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 13 May 1997) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fairways House Driffield East Yorkshire YO25 4NN |
Secretary Name | Nigel Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 13 May 1997) |
Role | Company Director |
Correspondence Address | 2 PO Box Driffield North Humberside YO25 7RT |
Director Name | Mrs Jane Caroline Christian |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 May 1991) |
Role | Housewife Co Director |
Correspondence Address | 3 Lords Cottages Sheldwich Faversham Kent ME13 0NJ |
Director Name | Mr Timothy Andrew Christian |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 May 1991) |
Role | Finance Director |
Correspondence Address | 3 Lords Cottages Sheldwich Faversham Kent ME13 0NJ |
Secretary Name | Mr Timothy Andrew Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 May 1991) |
Role | Company Director |
Correspondence Address | 3 Lords Cottages Sheldwich Faversham Kent ME13 0NJ |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 July 1996 | Receiver ceasing to act (1 page) |
9 July 1996 | Receiver ceasing to act (1 page) |
9 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: the clergyhouse churchyard ashford kent TN23 1QG (1 page) |
15 September 1995 | Receiver's abstract of receipts and payments (4 pages) |