Bradley Stoke
Bristol
BS32 9DN
Director Name | Howard Scott Symonds |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1995(8 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Accountant |
Correspondence Address | 24 Cornfield Close Bradley Stoke Bristol BS32 9DN |
Director Name | Richard Hector Taylor |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1995(8 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Accountant |
Correspondence Address | The Conifers 4 Hillgay Close Portishead Bristol Avon BS20 8HX |
Director Name | Mr John Lindsey Henniker-Heaton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1995) |
Role | General Manager - Development |
Country of Residence | United Kingdom |
Correspondence Address | Northwoods House Old Gloucester Road, Winterbourne Bristol BS36 1RS |
Director Name | Christopher Allen Holroyd |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | The Meade Pagans Hill Chew Stoke Bristol BS40 8UF |
Secretary Name | Richard Hector Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | The Conifers 4 Hillgay Close Portishead Bristol Avon BS20 8HX |
Secretary Name | Simon Charles Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 November 1993) |
Role | Secretary |
Correspondence Address | Dolphin Cottage Priddy Wells Somerset BA5 3AU |
Director Name | Richard Lennox Blair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 1996(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 October 1996) |
Role | Executive General Manager |
Correspondence Address | Lavender Lodge 73 Lavender Park Road Eltham Victoria Australia |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Appointment of a voluntary liquidator (2 pages) |
30 August 2000 | O/C liq ipo (7 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 4TH floor hanover house queen charlotte bristol BS99 7EA (1 page) |
6 September 1999 | Appointment of a voluntary liquidator (1 page) |
1 September 1999 | Declaration of solvency (3 pages) |
1 September 1999 | Resolutions
|
29 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
24 September 1998 | Return made up to 15/09/98; no change of members
|
14 May 1998 | Resolutions
|
24 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
25 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
26 October 1996 | Director resigned (1 page) |
23 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
25 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
4 July 1996 | New director appointed (2 pages) |
9 January 1996 | Ad 08/12/95--------- £ si 21713000@1=21713000 £ ic 2/21713002 (2 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | £ nc 500000/25000000 07/12/95 (1 page) |
29 November 1995 | Director resigned;new director appointed (2 pages) |
22 September 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
22 September 1995 | Return made up to 15/09/95; no change of members (4 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |