Tilehurst
Reading
Berkshire
RG31 6FR
Director Name | Non-Destructive Testers Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Current |
Appointed | 11 July 1995(7 years after company formation) |
Appointment Duration | 28 years, 9 months |
Correspondence Address | 1 Cornhill London EC3V 3QR |
Director Name | Mr Brian Joseph Gladwin |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 30 December 1991) |
Role | Insurance Executive |
Correspondence Address | The White House Clifton Severn Stoke Worcester Worcestershire WR8 9JF |
Director Name | David Manners |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 30 December 1991) |
Role | Chartered Surveyor |
Correspondence Address | Tunstall Hall Tunstall Hartlepool Cleveland |
Director Name | Brian Gerard Murphy |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 30 December 1991) |
Role | Insurance Executive |
Correspondence Address | Walston Farm Kilmarnock Ayrshire KA3 6HQ Scotland |
Director Name | Patrick Francis Peach |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 30 December 1991) |
Role | Insurance Executive |
Correspondence Address | Oakville Shrawley Worcester Worcestershire WR6 6TD |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mr David John Morgan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 July 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Apsley House Park Road Banstead Surrey SM7 3DN |
Director Name | Ronald Alan Way |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Tudor Knoll 85 Lower Icknield Way Chinnor Oxfordshire OX9 4EA |
Director Name | Mr Robert Michael Howard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 1995) |
Role | Head Of Group Taxation |
Country of Residence | United Kingdom |
Correspondence Address | York House York Street Crawshawbooth Rossendale Lancashire BB4 8NL |
Director Name | Jan Victor Miller |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 1995) |
Role | Group Chief Accountant |
Correspondence Address | 5 Robin Hill Drive Elmstead Woods Chislehurst Kent BR7 5ER |
Secretary Name | Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 04 February 1994) |
Role | Charterted Secretary |
Correspondence Address | 8 Priory Road Loughton Essex IG10 1AF |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Secretary Name | Helen Michelle Martlew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 9 Spring Plat Pound Hill Crawley West Sussex RH10 7DJ |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 352b Clitheroe Court Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9UQ |
Secretary Name | Alison Tracey Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Registered Address | 1 Cornhill London EC3V 3QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 June 1997 | Dissolved (1 page) |
---|---|
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
2 December 1996 | Company name changed stappard & hill LIMITED\certificate issued on 03/12/96 (2 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Res re specie (1 page) |
29 November 1996 | Appointment of a voluntary liquidator (1 page) |
29 November 1996 | Declaration of solvency (2 pages) |
18 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 January 1996 | Return made up to 27/12/95; full list of members (12 pages) |
3 October 1995 | Director's particulars changed (6 pages) |
16 August 1995 | Director resigned;new director appointed (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Resolutions
|
2 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (4 pages) |