London
SW4 0LT
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Richard David Wright |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 November 2001) |
Role | Group Finance Manager |
Correspondence Address | 124 Old Street Clevedon North Somerset BS21 6BJ |
Director Name | Harold Davies Blundred |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 1996) |
Role | Chairman/Company Director |
Correspondence Address | Ladram House Behind Hayes Otterton Devon EX9 7JQ |
Director Name | Tony Fitzalbert Francis |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(5 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 1 Ballard Chase Abingdon Oxfordshire OX14 1XQ |
Director Name | Patricia Janet Jeffery |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | Millburn House 8 Five Acres Murcott Oxfordshire OX5 2RP |
Director Name | Clifford Webb |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | 24 Oakfield Ridge Crediton Devon EX17 2EG |
Secretary Name | Annabelle June Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(5 years after company formation) |
Appointment Duration | 2 years (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 22 Cherry Tree Close Exeter Devon EX4 5AT |
Secretary Name | Michael John Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | Harley Thorn Higher Broad Oak Road West Hill Ottery St Mary Devon EX11 1XJ |
Secretary Name | Lara Joanne Wildman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(8 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | 17 Catalina Close Dunkeswell Honiton Devon EX14 0QD |
Director Name | Mr Graeme George Turnbull Varley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 November 1996) |
Role | Company Director |
Correspondence Address | 5 Old Aust Road Almondsbury Bristol Avon BS12 4HJ |
Secretary Name | David John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Top Flat 27 Cotham Grove Cotham Bristol BS6 6AN |
Director Name | Mr Trevor Smallwood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Dinghurst Road Churchill North Somerset BS25 5PJ |
Secretary Name | Richard David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 124 Old Street Clevedon North Somerset BS21 6BJ |
Registered Address | Third Floor Macmillan House Paddington Station London W2 1FG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2001 | Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page) |
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2001 | Application for striking-off (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
9 August 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Return made up to 02/06/00; full list of members (6 pages) |
4 January 2000 | New director appointed (2 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New director appointed (2 pages) |
17 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Return made up to 02/06/99; no change of members (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: oldmixon crescent weston-super-mare north somerset BS24 9AY (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
18 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
5 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
26 September 1997 | Resolutions
|
10 June 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: strowlands edingworth road edingworth weston super mare BS24 0JA (1 page) |
8 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | Director resigned (2 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: 6 kew court pynes hill exeter EX2 5AZ (1 page) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Director resigned (2 pages) |
24 April 1996 | New secretary appointed (1 page) |
12 March 1996 | Resolutions
|
9 February 1996 | Return made up to 03/01/96; full list of members (6 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: belgrave road exeter devon EX1 2LB (1 page) |