Shipton Bellinger
Tidworth
Hampshire
SP9 7UG
Director Name | John Robert Kimber Parker |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1996(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 05 November 1996) |
Role | Accountant |
Correspondence Address | 109 Wattleton Road Beaconsfield Buckinghamshire HP9 1RW |
Secretary Name | Mr Michael Jonathon Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1996(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 05 November 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Director Name | Mr Anthony Bradley Cox |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 February 1996) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Ashley House Redhill Medstead Alton Hampshire GU34 5EE |
Director Name | Melvyn Hawley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1993) |
Role | Chartered Accountant |
Correspondence Address | Avenue Farm Old Hay Lane Dore Sheffield South Yorkshire S17 3AT |
Director Name | Mr Paul Vaughan Marsh |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 February 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Limes High Street Shipton Bellinger Tidworth Hampshire SP9 7UG |
Director Name | Clive Douglas Mayhead |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1996) |
Role | Marketing Executive |
Correspondence Address | The Grange Bagwell Lane Winchfield Hampshire RG27 8DB |
Registered Address | Haleworth House Tite Hill Egham Surrey TW20 0LT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
30 May 1996 | Application for striking-off (1 page) |
29 April 1996 | Return made up to 08/05/96; full list of members
|
21 April 1996 | Director resigned (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: gordian house brunel road basingstoke hants RG21 2XX (1 page) |
26 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 April 1995 | Return made up to 08/05/95; no change of members (4 pages) |