Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3DB
Secretary Name | Nigel John Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Timber Tops 39 Eghams Wood Road Beaconsfield Buckinghamshire HP9 1JX |
Director Name | Shelley Katrina Goldstein |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 1991) |
Role | Public Relations Consultant |
Correspondence Address | 82 Addison Way London NW11 6QS |
Director Name | Mary Frances Nicholson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Public Relations Consultant |
Correspondence Address | 97 Claxton Grove London W6 8HB |
Secretary Name | Peter Stanley David Choat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | Chymor Chycarne Moor Troon Camborne Cornwall TR14 9HZ |
Director Name | Keith Alexander Simpson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 July 1999) |
Role | Public Relations Consultant |
Correspondence Address | 6 Rectory Orchard Wimbledon London SW19 5AS |
Director Name | Mrs Christina Maria Beaver |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 July 1999) |
Role | Public Relations Conultant |
Country of Residence | England |
Correspondence Address | 8 Carlton Road Redhill Surrey RH1 2BX |
Director Name | Joanne Elizabeth Rimmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 1999) |
Role | PR Consultant |
Correspondence Address | 153 Heythorp Street London SW18 5BT |
Registered Address | Bury House 126-128 Cromwell Road London SW7 4ET |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2001 | Application for striking-off (1 page) |
26 June 2000 | Return made up to 30/06/00; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
29 June 1999 | Return made up to 30/06/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
23 June 1998 | Return made up to 30/06/98; full list of members
|
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Resolutions
|
11 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
11 July 1996 | Memorandum and Articles of Association (10 pages) |
4 July 1996 | Resolutions
|
18 June 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
18 December 1995 | Company name changed langmill LIMITED\certificate issued on 19/12/95 (4 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
4 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |