Sandal
Wakefield
West Yorkshire
WF2 6BW
Director Name | Mark Michael Wellesley-Wood |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1993) |
Role | Mining Engineer |
Correspondence Address | Chinthurst Lodge Wonersh Guildford Surrey GU5 0PR |
Secretary Name | Mr Anthony Gerard McGreal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | 380 Barnsley Road Sandal Wakefield West Yorkshire WF2 6BW |
Director Name | Mr Kevin Richard Clark |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 38 Westgate Barnoldswick Colne Lancashire BB8 5QF |
Secretary Name | Mr Kevin Richard Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 38 Westgate Barnoldswick Colne Lancashire BB8 5QF |
Director Name | Mr Charles Bailey Gill |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Providence Lothersdale Road Colne Lancs BB8 7EP |
Director Name | Mr Malcolm John Edwards |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Moot Lane Downton Salisbury Wiltshire SP5 3LN |
Director Name | Mr Malcolm John Edwards |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Moot Lane Downton Salisbury Wiltshire SP5 3LN |
Director Name | David Howard |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(5 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Millers House Ampney Crucis Cirencester Gloucester GL7 5RR Wales |
Director Name | John William Lumb |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(5 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 1994) |
Role | Minig Engineer |
Correspondence Address | Willand Close Busker Lane Skelmanthorpe Huddersfield HD8 9EP |
Secretary Name | David Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(5 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Millers House Ampney Crucis Cirencester Gloucester GL7 5RR Wales |
Director Name | David Stewart Howard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(5 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 1994) |
Role | Director & Company Secretary |
Correspondence Address | Lower House Little Barrington Burford Oxfordshire OX18 4TE |
Secretary Name | David Stewart Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(5 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 1994) |
Role | Director & Company Secretary |
Correspondence Address | Lower House Little Barrington Burford Oxfordshire OX18 4TE |
Director Name | David John Davis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 1996) |
Role | Accountant |
Correspondence Address | 20 Temple Avenue London N20 9EH |
Secretary Name | David John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 January 1995) |
Role | Accountant |
Correspondence Address | 20 Temple Avenue London N20 9EH |
Secretary Name | Diana Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Albren House Mill Lane, Wheaton Aston Stafford Staffordshire ST19 9NL |
Registered Address | 2 Savoy Court Strand London WC2R 0EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
3 November 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
28 September 1995 | Return made up to 11/09/95; full list of members (14 pages) |