Ditcheat
Shepton Mallet
Somerset
BA4 6RA
Director Name | David Shaw Fielden |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 June 1996) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Kingsfield Old Midford Road Bath BA2 7DH |
Director Name | John Robert Bramhall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 June 1996) |
Role | Investment Banker |
Correspondence Address | 11 Stoke Hill Stoke Bishop Bristol BS9 1JL |
Director Name | Joseph Gerard Brady |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 March 1995(6 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 June 1996) |
Role | Finance Director |
Correspondence Address | 56 Shawley Way Epsom Downs Epsom Surrey KT18 5PB |
Secretary Name | Richard Herbert David Earle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1995(6 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 04 June 1996) |
Role | Company Director |
Correspondence Address | Kyte Lane House Kite Lane Ditcheat Shepton Mallet Somerset BA4 6RA |
Director Name | Mr David Milton Maxwell Beever |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1995) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm House South Drive Wentworth Surrey GU25 4JS |
Director Name | Mr Ian Michael McKinnon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 December 1991) |
Role | Investment Banker |
Correspondence Address | Quistholme 5 Knole Park Almondsbury Bristol BS12 4BS |
Secretary Name | Rhoda Elizabeth Kies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 22 Avenue Road Leigh On Sea Essex SS9 1AX |
Secretary Name | Ian Bruce Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(5 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Secretary Name | John Wilfred James Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(6 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | The Barn Chithurst Lane Trotton Petersfield Hampshire GU31 5ET |
Registered Address | 20 St James's Street London SW1A 1ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
20 December 1995 | Application for striking-off (1 page) |
26 October 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
5 October 1995 | Auditor's resignation (6 pages) |
26 September 1995 | Full accounts made up to 28 February 1995 (5 pages) |
1 August 1995 | Return made up to 09/07/95; change of members (14 pages) |
5 May 1995 | New director appointed (6 pages) |
10 April 1995 | Resolutions
|
30 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 March 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
20 March 1995 | Director resigned (2 pages) |