Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3NX
Scotland
Secretary Name | Mrs Caroline Ramsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1995(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 05 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Maclean Place Bishopbriggs Glasgow Lanarkshire G64 3BJ Scotland |
Director Name | Mrs Catherine Dunlop |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1995(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Slioch Duchray Road Aberfoyle Stirling FK8 3XB Scotland |
Director Name | James Mason Joyce |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1995(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 26 Cedarwood Avenue Newton Mearns Glasgow G77 5QD Scotland |
Director Name | Mr Colin Mathison Mackie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Wellington Terrace Lanark ML11 7QQ Scotland |
Secretary Name | Mrs Fiona Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 05 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charles Drive Larbert Stirlingshire FK5 3HB Scotland |
Secretary Name | Helen Marie McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 2 Seafield Court Falkirk Stirlingshire FK1 5JZ Scotland |
Director Name | Geoffrey Allan Brown |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 1993) |
Role | Actuary |
Correspondence Address | 40 Clevedon Road Tickenham Avon BS21 6RB |
Director Name | Peter Simkins |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1994) |
Role | Managing Director |
Correspondence Address | 62 Church Lane Backwell Bristol BS19 3JJ |
Director Name | Eric Desmond James Beatty |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 1993) |
Role | Accountant |
Correspondence Address | Heckley Lodge Ashwick Oakhill Bath Avon BA3 5BE |
Secretary Name | Roy Alexander Sidney Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 February 1995) |
Role | Company Director |
Correspondence Address | 3 Clifton Wood Road Bristol Avon BS8 4TA |
Director Name | Paul Brandwood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(6 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 21 February 1994) |
Role | Sales & Marketing Director |
Correspondence Address | 7 St Georges Road Chiswick London W4 1AU |
Director Name | John Hampden Martin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1995) |
Role | Finance Director |
Correspondence Address | 16 Stony Street Frome Somerset BA11 1BU |
Director Name | Michael James Cupper |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 February 1995) |
Role | General Manager Life Assurance |
Correspondence Address | 5 Murvagh Close College Fields Cheltenham Gloucestershire GL53 7QX Wales |
Director Name | Mr John Richard Gawthorne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacres Whempstead Ware Hertfordshire SG12 0PQ |
Director Name | Philip Wolski |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 February 1995) |
Role | Sales & Marketing Director |
Correspondence Address | 45 Brock End Portishead North Somerset BS20 8LS |
Director Name | Andrew Howard Pople |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1995(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 97 Springkell Avenue Pollokshields Glasgow G41 4EN Scotland |
Director Name | Charles Grant Thomson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1995(7 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 07 March 1995) |
Role | Actuary |
Correspondence Address | St Fillans 11 Ralston Road Bearsden Glasgow G61 3BA Scotland |
Secretary Name | Lenna Nagrecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1995(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | 2 Oaktree Close Stanmore Middlesex HA7 2PX |
Director Name | Mr John William Duffus Campbell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(8 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Cramond Glebe Gardens Edinburgh Midlothian EH4 6NZ Scotland |
Director Name | Mr Ian Gilmour |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manna Well House 99 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QG |
Director Name | Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(9 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | Tolhurst Barn Birchetts Green Lane Ticehurst East Sussex TN5 7LJ |
Registered Address | Abbey National House 2 Triton Square Regents Place London NW1 3AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | Registered office changed on 04/12/01 from: abbey house baker street london NW1 6XL (1 page) |
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2001 | Director resigned (1 page) |
1 October 2001 | Application for striking-off (1 page) |
8 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
19 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Director's particulars changed (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members
|
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
11 August 1999 | Auditor's resignation (1 page) |
10 June 1999 | Return made up to 31/03/99; full list of members (15 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 March 1999 | Secretary resigned (1 page) |
21 June 1998 | Resolutions
|
21 June 1998 | £ nc 17500000/22500000 12/06/98 (2 pages) |
21 June 1998 | Ad 12/06/98--------- £ si 5000000@1=5000000 £ ic 17109091/22109091 (2 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 April 1998 | Return made up to 31/03/98; full list of members
|
9 December 1997 | £ nc 13000000/17500000 03/12/97 (2 pages) |
9 December 1997 | Ad 03/12/97--------- £ si 4500000@1=4500000 £ ic 12609091/17109091 (2 pages) |
9 December 1997 | Resolutions
|
27 August 1997 | Director's particulars changed (1 page) |
30 July 1997 | Resolutions
|
6 July 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
9 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
15 April 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 31/03/97; full list of members
|
9 August 1996 | New director appointed (4 pages) |
8 August 1996 | Director resigned (1 page) |
21 May 1996 | Full accounts made up to 31 December 1995 (21 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (9 pages) |
31 March 1996 | Auditor's resignation (1 page) |
8 January 1996 | Return made up to 15/12/95; full list of members (10 pages) |
13 November 1995 | Director resigned (2 pages) |
9 November 1995 | Ad 03/11/95--------- £ si 7000000@1=7000000 £ ic 5609001/12609001 (2 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: broad quay house broad quay bristol B21 4DJ (1 page) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
10 October 1995 | Ad 27/09/95--------- £ si 1000000@1=1000000 £ ic 4609001/5609001 (2 pages) |
6 October 1995 | Secretary's particulars changed (2 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 September 1995 | Nc inc already adjusted 30/08/95 (1 page) |
7 September 1995 | Ad 30/08/95--------- £ si 1000000@1=1000000 £ ic 3609001/4609001 (2 pages) |
7 September 1995 | Resolutions
|
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Ad 28/06/95--------- £ si 1000000@1=1000000 £ ic 2609001/3609001 (2 pages) |
29 March 1995 | Director's particulars changed (2 pages) |
21 March 1995 | New director appointed (4 pages) |
21 March 1995 | New secretary appointed (2 pages) |
21 March 1995 | Director resigned;new director appointed (3 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Director resigned;new director appointed (3 pages) |
13 May 1992 | Registered office changed on 13/05/92 from: 59-63 baldwin street bristol BS1 1QZ (1 page) |