Plymouth
Devon
PL3 4SP
Director Name | Mr Michael John Meadowcroft |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Co Director |
Correspondence Address | Primrose Hill House Primrose Hill Houghton Le Spring Tyne & Wear DH4 6DY |
Secretary Name | Mr Peter John Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1993(6 years, 7 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Elm House Mannamead Avenue Plymouth Devon PL3 4SP |
Director Name | Raymond Kalnins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 1993) |
Role | Co Director |
Correspondence Address | 88 Langthorne Street Fulham London SW6 6JX |
Secretary Name | Mr John Peter Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | Wood End Orchard Close Yealmpton Plymouth Devon PL8 2JQ |
Director Name | Mr John Peter Denny |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 April 1993) |
Role | Finance Director |
Correspondence Address | Wood End Orchard Close Yealmpton Plymouth Devon PL8 2JQ |
Director Name | Mr Gary Steven Neal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 4 Horton Road Horton Slough Berkshire SL3 9NU |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 1991 |
---|---|
Turnover | £1,031,418 |
Gross Profit | £436,673 |
Net Worth | -£113,932 |
Current Liabilities | £377,213 |
Next Accounts Due | 30 September 1994 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Next Return Due | 16 June 2017 (overdue) |
---|
6 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
---|---|
6 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 February 1998 | Receiver ceasing to act (1 page) |
6 February 1998 | Receiver ceasing to act (1 page) |
16 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
15 October 1996 | Receiver's abstract of receipts and payments (2 pages) |