Birmingham
West Midlands
B29 4NG
Director Name | Thomas Henry Fletcher |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | 462 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 4EL |
Director Name | Colin Richard Green |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | 79 Dale Wood Road Petts Wood Orpington Kent BR6 0BY |
Director Name | Malcolm Leon Hughes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | 84 Stoneleigh Road Solihull West Midlands B91 1DJ |
Director Name | Peter Anthony Knight |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | Waresley Green House Halebury Worcestershire DY11 7XL |
Director Name | Ronald David Paul Knight |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | Callow Cottage Sneads Green Elmley Lovett Droitwich Worcestershire WR9 0PZ |
Director Name | Trevor Vincent Melvill |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | 30 High Wood Road Hoddesdon Hertfordshire EN11 9AJ |
Director Name | John Albert Spall |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | Elm House Gentlemens Row Enfield Middlesex EN2 6PT |
Director Name | Anthony Bernard Warren |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | 20 Woodlands Brookmans Park Hatfield Hertfordshire AL9 7AN |
Secretary Name | Richard Graham Eastwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | 15 Swarthmore Road Birmingham West Midlands B29 4NG |
Director Name | Roy Trevor Benwell |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 October 1991) |
Role | Company Director |
Correspondence Address | 1 Highcroft Drive Streetly Sutton Coldfield West Midlands B74 4SX |
Director Name | Victor John Sparks |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 October 1991) |
Role | Company Director |
Correspondence Address | 11 Field Way Hockley Heath Solihull West Midlands B94 6PQ |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 April 1998 | Receiver ceasing to act (1 page) |
23 April 1998 | Receiver ceasing to act (1 page) |
20 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 February 1996 | Receiver ceasing to act (1 page) |