Crawshawbooth
Rossendale
Lancashire
BB4 8NL
Director Name | Jan Victor Miller |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Group Chief Accountant |
Correspondence Address | 5 Robin Hill Drive Elmstead Woods Chislehurst Kent BR7 5ER |
Director Name | Mr David John Morgan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1994(8 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Apsley House Park Road Banstead Surrey SM7 3DN |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1995(8 years, 6 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 352b Clitheroe Court Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9UQ |
Director Name | Ronald Alan Way |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Tudor Knoll 85 Lower Icknield Way Chinnor Oxfordshire OX9 4EA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years after company formation) |
Appointment Duration | 4 months (resigned 04 February 1994) |
Role | Chartered Secretary |
Correspondence Address | 8 Priory Road Loughton Essex IG10 1AF |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Secretary Name | Helen Michelle Martlew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 9 Spring Plat Pound Hill Crawley West Sussex RH10 7DJ |
Director Name | Royal Life Estates (South) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 1994) |
Correspondence Address | 1 Cornhill London EC3V 3QR |
Registered Address | 1 Cornhill London EC3V 3QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 February 1996 | Dissolved (1 page) |
---|---|
10 November 1995 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (4 pages) |