Higher Kennerton
Chester
CH4 9AA
Wales
Director Name | Paul Stuart Creasey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1994(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Falcon Coppice Broadlayings Woolton Hill Newbury Berkshire RG20 9UE |
Secretary Name | Michael Paul Shanley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 32 Southwood Drive Surbiton Surrey KT5 9PH |
Director Name | Mr Alun Broughton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Brychdyn Wern Road Rhosesmor Mold Flintshire CH7 6PY Wales |
Director Name | Mr John Stuart Buchanan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 21 Howbeck Road Oxton Birkenhead Merseyside L43 6TD |
Director Name | Mr Michael Andrew Neil |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Tyn-Y-Mynydd Llanarmon-Yn-Ial Mold Clwyd LL5 8YH Wales |
Secretary Name | Mr Simon Peter Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bennets Lane Meols Wirral Merseyside CH47 7AY Wales |
Director Name | Geoffrey Boulton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 9 London Street Little London Rawdon West Yorkshire LS19 6BT |
Director Name | David Christopher Courtman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 January 1995) |
Role | Merchant Banker |
Correspondence Address | Gill House Alne Road Tollerton York North Yorkshire YO6 2EA |
Director Name | Nicholas Andrew McMahon Turner |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stockton Hermitage Malton Road York North Yorkshire YO3 9TL |
Director Name | Mr Nigel Philip Sheppard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 April 1996) |
Role | Financial Controller |
Correspondence Address | 7 Fairfield Close Sherburn In Elmet Leeds West Yorkshire LS25 6LX |
Secretary Name | Mr Nigel Philip Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 April 1996) |
Role | Financial Controller |
Correspondence Address | 7 Fairfield Close Sherburn In Elmet Leeds West Yorkshire LS25 6LX |
Secretary Name | Eamon Peter Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 282 Varsity Drive Twickenham Middlesex TW1 1AP |
Secretary Name | Annabel Mary Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(9 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 24 December 1997) |
Role | Company Director |
Correspondence Address | 6d The Barons St Margarets Twickenham Middlesex TW1 2AN |
Director Name | David John Gregory Jennings |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Magnus Drive Basingstoke Hampshire RG22 4TX |
Secretary Name | David John Gregory Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Magnus Drive Basingstoke Hampshire RG22 4TX |
Registered Address | Unit 16 Hampton Farm Industrial Estate, Bolney Way Feltham Middlesex TW13 6DB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
4 December 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | Return made up to 22/05/99; full list of members (7 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: victoria villas richmond surrey TW9 2JX (1 page) |
8 August 1998 | Particulars of mortgage/charge (5 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 June 1997 | Return made up to 22/05/97; full list of members (7 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
15 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
7 October 1996 | Declaration of assistance for shares acquisition (7 pages) |
20 June 1996 | Return made up to 22/05/96; full list of members (7 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 9 regent parade harrogate north yorkshire HG1 5AN (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
18 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 June 1995 | Return made up to 22/05/95; full list of members (8 pages) |
5 June 1995 | New director appointed (4 pages) |