Stone Cross
Pevensey
East Sussex
BN24 5EB
Director Name | Linda Skuse |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1995(8 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Admin |
Correspondence Address | 883 Galleon Drive Port Royal Naples 33940 Florida |
Director Name | Paul Christopher Skuse |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1995(8 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Leisure Consultant |
Correspondence Address | 883 Galleon Drive Port Royal Naples 33940 Florida |
Director Name | Mr Raymond Edward Rabbitts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 March 1995) |
Role | Sales Director |
Correspondence Address | 40 Hillside Avenue Midsomer Norton Bath Avon BA3 2NA |
Director Name | Mr Kenneth Hamilton Stock |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 March 1995) |
Role | Production Director |
Correspondence Address | 3 Riverside Close Midsomer Norton Bath Avon BA3 2NT |
Secretary Name | Mr Raymond Edward Rabbitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 40 Hillside Avenue Midsomer Norton Bath Avon BA3 2NA |
Director Name | Mr Graham Roger Sones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 1995) |
Role | Finance Director |
Correspondence Address | Savernake Courtlands Teston Kent ME18 5AS |
Director Name | Valerie Sones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 1995) |
Role | Housewife |
Correspondence Address | Savernake Courtlands Teston Maidstone Kent ME17 3DL |
Registered Address | Parkville House Bridge Street Pinner Middlesex HA5 3JP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
1 December 1998 | Dissolved (1 page) |
---|---|
1 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 July 1998 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Liquidators statement of receipts and payments (5 pages) |
12 August 1997 | Liquidators statement of receipts and payments (5 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
21 August 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: palace court 17 london road maidstone kent ME16 8JE (1 page) |
20 November 1995 | Resolutions
|
20 November 1995 | Re-registration of Memorandum and Articles (2 pages) |
20 November 1995 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
20 November 1995 | Declaration on reregistration from private to PLC (1 page) |
20 November 1995 | Auditor's report (1 page) |
16 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 31 May 1995 (6 pages) |
26 September 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Ad 09/05/95--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
31 May 1995 | Nc inc already adjusted 05/05/95 (1 page) |
31 May 1995 | Resolutions
|
4 April 1995 | New director appointed (2 pages) |
30 March 1995 | Director resigned;new director appointed (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 12 coombe end radstock bath BA3 3AJ (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |