Hinckley
Leicestershire
LE10 1PP
Secretary Name | John Perry |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Baines Lane Hinckley Leicestershire LE10 1PP |
Director Name | Michelle Tanya Annelise Clark |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1993(4 years, 3 months after company formation) |
Appointment Duration | 31 years |
Role | Business Woman |
Correspondence Address | 13 Radstone Walk Leicester Leicestershire LE5 4UH |
Director Name | Mr Graham Thomas Clark |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | 13 Radstone Walk Leicester Leicestershire LE5 4UH |
Director Name | Dr Robert Francis William Robinson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 March 1992) |
Role | Education Consultant |
Correspondence Address | The Ridings 216 Forest Road Coalville Leicestershire LE67 3SJ |
Secretary Name | Dr Robert Francis William Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 March 1992) |
Role | Company Director |
Correspondence Address | The Ridings 216 Forest Road Coalville Leicestershire LE67 3SJ |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 January 2005 | Return of final meeting of creditors (1 page) |
---|---|
17 September 2004 | Registered office changed on 17/09/04 from: 105 long street atherstone warwickshire CV9 1AB (1 page) |
5 May 1998 | Appointment of a liquidator (1 page) |
20 March 1998 | Order of court to wind up (1 page) |
11 March 1998 | Court order notice of winding up (1 page) |
29 January 1998 | Notice of completion of voluntary arrangement (2 pages) |
28 November 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 1997 (2 pages) |
25 February 1997 | Annual return made up to 21/12/96
|
18 February 1997 | Accounts made up to 31 March 1996 (10 pages) |
16 January 1997 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: nettleton house calthorpe road edgbaston birmingham B15 1RL (1 page) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |