Old Waste Lane Balsall Common
Coventry
West Midlands
CV7 7RY
Director Name | Mr James Bargery Donaghy |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Production Director |
Correspondence Address | 3 Maltings Court Bloxham Banbury Oxfordshire OX15 4TP |
Director Name | Mr David Arthur Perry |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Accountant |
Correspondence Address | The Ben Back Drive Moreton Paddox Moreton Morrell Warwickshire CV35 9BU |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1994(7 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Director Name | Mr Anthony Jones |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1996(8 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Redcliffe Chase Dane Lane Hartlip Kent ME9 7TE |
Director Name | Mr Alexander Daly |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 1993) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Condover Court Condover Shrewsbury Salop SY5 7AA Wales |
Director Name | Mr James Alexander Fraser |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 1993) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Abbots Close Knowle Solihull West Midlands B93 9PP |
Director Name | David Houghton |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 1993) |
Role | Managing Director |
Correspondence Address | Mile House 158 Ellesmere Road Shrewsbury Shropshire SY1 2RQ Wales |
Secretary Name | Mr Derek Stanley Butler |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Henderson Close Lichfield Staffordshire WS14 9YN |
Secretary Name | Mr Derek Stanley Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Henderson Close Lichfield Staffordshire WS14 9YN |
Director Name | Richard John Clowes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | Bracebridge Tutts Clump Bradfield Berkshire RG7 6JU |
Secretary Name | Michael Stephen Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 July 1993) |
Role | Secretary |
Correspondence Address | Erw Wen Llandegveth Newport Gwent NP6 1HX Wales |
Secretary Name | Mr Stephen John Starkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 December 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lee House 67 Lees Farm Drive Madeley Telford Shropshire TF7 5SU |
Director Name | Anthony Joseph Wright |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 October 1993(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 1996) |
Role | Director Personnel |
Correspondence Address | The Oat House Chase Farm Birmingham Road Kenilworth Warwickshire CV8 1PT |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 August 1997 | Dissolved (1 page) |
---|---|
19 May 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: browns lane allesley coventry CV5 9DR (1 page) |
8 January 1997 | Declaration of solvency (3 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Appointment of a voluntary liquidator (1 page) |
30 December 1996 | Memorandum and Articles of Association (11 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Ad 11/12/96--------- £ si 39125110@1=39125110 £ ic 100000/39225110 (2 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | £ nc 100000/39225110 11/12/96 (1 page) |
10 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
15 February 1996 | New director appointed (2 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
9 May 1995 | Return made up to 28/03/95; full list of members (6 pages) |