Thorney
Peterborough
Cambridgeshire
PE6 0QW
Secretary Name | Paul Louis Stackhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1993(4 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Carlton Road Harrogate North Yorkshire HG2 8DD |
Director Name | Teresa Jane Crisp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 1994) |
Role | Nursing Officer |
Correspondence Address | 28 Orchard Court Thorney Peterborough Cambs PE6 0QW |
Secretary Name | Teresa Jane Stackhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 28 Orchard Court Thorney Peterborough Cambs PE6 0QW |
Director Name | Ian Edward Marshall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1996) |
Role | Business Development Consultan |
Correspondence Address | 3 Harvest Close Stilton Peterborough PE7 3FF |
Registered Address | 138 Park Lane Romford Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
25 June 1999 | Dissolved (1 page) |
---|---|
25 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 October 1998 | Liquidators statement of receipts and payments (6 pages) |
21 April 1998 | Liquidators statement of receipts and payments (5 pages) |
22 October 1997 | Liquidators statement of receipts and payments (6 pages) |
22 October 1996 | Appointment of a voluntary liquidator (2 pages) |
22 October 1996 | Resolutions
|
11 October 1996 | Registered office changed on 11/10/96 from: 1 horseshoe yard broadway crowland lincs PE6 obj (1 page) |
27 September 1996 | Director resigned (1 page) |
30 April 1996 | Return made up to 25/03/96; no change of members
|
28 November 1995 | Full accounts made up to 28 February 1995 (8 pages) |
24 April 1995 | Return made up to 25/03/95; full list of members (6 pages) |