Thurgarton
Norwich
Norfolk
NR11 7HR
Director Name | Mark Tildesley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2001(12 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | Why Not House Campden Road Clifford Chambers Stratford Upon Avon Warwickshire CV37 6LW |
Secretary Name | Thomas Ashley Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2001(12 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | Bridge Farm Thurgarton Norwich Norfolk NR11 7HR |
Director Name | Gary Michael Howard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Dunwich Place Hall Park Great Barton Bury St Edmunds Suffolk IP31 2TJ |
Director Name | Arthur Peter Lewis |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 July 1999) |
Role | Managing Director |
Correspondence Address | 3 Cross Maltings Hadleigh Ipswich Suffolk IP7 5AH |
Director Name | Gotho Siegtraud Ursula Eleanore Lewis |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 July 1999) |
Role | Manager |
Correspondence Address | 3 Cross Maltings Hadleigh Ipswich Suffolk IP7 5AH |
Director Name | Anthony Laird Zbignien Makowiecki |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 1994) |
Role | Sales Director |
Correspondence Address | 13 Cherry Drive Royston Hertfordshire SG8 7DL |
Secretary Name | Gotho Siegtraud Ursula Eleanore Lewis |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 3 Cross Maltings Hadleigh Ipswich Suffolk IP7 5AH |
Director Name | Mr Neil Rayner Frederick Cooper |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Cottage Coddenham Ipswich Suffolk IP6 9QF |
Secretary Name | Mr Bernard Dudley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Daneway Gardens Goldings Lane Leiston Suffolk IP16 4XA |
Secretary Name | Gary Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(12 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 2 Dunwich Place Hall Park Great Barton Bury St Edmunds Suffolk IP31 2TJ |
Registered Address | 66 Station Road Upminster Essex RM14 2TD |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £42,397 |
Cash | £30,149 |
Current Liabilities | £104,150 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 March 2004 | Dissolved (1 page) |
---|---|
23 December 2003 | Completion of winding up (1 page) |
14 August 2003 | Order of court to wind up (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: primeshare house broomvale business centre little blakenham ipswich suffolk IP8 4JU (1 page) |
29 October 2002 | Strike-off action suspended (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2001 | Auditor's resignation (1 page) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2001 | Secretary resigned;director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Return made up to 12/12/00; full list of members (9 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 December 1999 | Return made up to 12/12/99; full list of members (8 pages) |
8 July 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
11 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 December 1996 | Return made up to 12/12/96; no change of members (4 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: primeshare house 41 bury street stowmarket suffolk IP14 1HA (1 page) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
13 October 1988 | Incorporation (9 pages) |