Newton
Porthcawl
CF36 5NH
Wales
Director Name | Gerwyn Llewellyn Williams |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 years after company formation) |
Appointment Duration | 1 year (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 21 The Burrows Newton Porthcawl Mid Glamorgan CF36 5AJ Wales |
Director Name | Mr Jasper Hugh John Allen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | The Cottages Letcombe Regis Wantage Oxon OX12 9JY |
Director Name | Roger Joseph Taylor |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 March 1993) |
Role | Engineer |
Correspondence Address | Wyverne Caer Licyn Lane Langstone Newport Gwent NP6 2JZ Wales |
Director Name | Mr Glyndwr Charles Moss |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 March 1993) |
Role | Mining Engineer |
Correspondence Address | 11 Gellideg Heights Maesycwmmer Hengoed Mid Glamorgan CF8 7RL Wales |
Director Name | Mr Mervyn John Jones |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 May 1993) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 19 Severn Road Pontllanfraith Blackwood Gwent NP2 2GA Wales |
Director Name | Antony Ian Milford |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 49 Llyswen Road Cyncoed Cardiff South Glamorgan CF23 6PP Wales |
Secretary Name | Shelagh Rose Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(4 years after company formation) |
Appointment Duration | 5 months (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 39 Beach Road Newton Porthcawl CF36 5NH Wales |
Secretary Name | Nigel John Howell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 17 Bay View Gardens Skewen Neath West Glamorgan SA10 6NJ Wales |
Secretary Name | Nigel John Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(5 years after company formation) |
Appointment Duration | 4 weeks (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 17 Bay View Gardens Skewen Neath West Glamorgan SA10 6NJ Wales |
Director Name | David Stewart Howard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(5 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Lower House Little Barrington Burford Oxfordshire OX18 4TE |
Director Name | John William Lumb |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(5 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 22 September 1993) |
Role | Mining Engineer |
Correspondence Address | Willand Close Busker Lane Skelmanthorpe Huddersfield HD8 9EP |
Secretary Name | David Stewart Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(5 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Lower House Little Barrington Burford Oxfordshire OX18 4TE |
Director Name | Mr Malcolm John Edwards |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 1996) |
Role | Consultant And Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Moot Lane Downton Salisbury Wiltshire SP5 3LN |
Director Name | David John Davis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 9 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 |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 9 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 | David John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 9 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 22 September 1993) |
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, 4 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 | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 August 1998 | Dissolved (1 page) |
---|---|
11 May 1998 | Completion of winding up (1 page) |
3 November 1997 | Administrator's abstract of receipts and payments (2 pages) |
27 October 1997 | Notice of discharge of Administration Order (4 pages) |
21 October 1997 | Order of court to wind up (2 pages) |
9 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
26 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
8 October 1996 | Administrator's abstract of receipts and payments (2 pages) |
16 August 1996 | Secretary resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
29 April 1996 | Statement of administrator's proposal (15 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: 2 savoy court strand london WC2R 0EZ (1 page) |
28 February 1996 | Administration Order (4 pages) |
28 February 1996 | Notice of Administration Order (1 page) |
27 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
11 October 1995 | Amending back page of 95 return (2 pages) |
28 September 1995 | Return made up to 22/09/95; full list of members (14 pages) |
22 September 1995 | Particulars of mortgage/charge (18 pages) |
12 September 1995 | Memorandum and Articles of Association (10 pages) |