Bournemouth
Dorset
BH8 0PZ
Director Name | Rex Herbert Moss Symons |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1992(2 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 47 Huntly Road Bournemouth Dorset BH3 7HG |
Secretary Name | Roy Edward Edgley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1992(2 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Taylor Drive Bournemouth Dorset BH8 0PZ |
Director Name | Roger William Cunningham |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2003) |
Role | Engineer |
Correspondence Address | Curlew Woodgreen Fordingbridge Hampshire |
Director Name | Roger John Dixon |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 1 Doncaster Road Bawtry Doncaster South Yorkshire DN10 6NE |
Director Name | Timothy Mocroft |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 26 Lower City Road Tividale Warley West Midlands B69 2HA |
Director Name | Edward John Staite Price |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 91 Northmoor Way Wareham Dorset BH20 4EG |
Secretary Name | Edward John Staite Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 91 Northmoor Way Wareham Dorset BH20 4EG |
Director Name | Edward Reid |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | 28 Walsingham Dene Bournemouth Dorset BH7 7RJ |
Director Name | Philip Duncan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2001) |
Role | Transport Manager |
Correspondence Address | 24 Cedar Avenue Christchurch Dorset BH23 2PR |
Director Name | Marc Christopher Reddy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2001) |
Role | Transport Manager |
Correspondence Address | 71 Fawley Green Throop Bournemouth Dorset BH8 0EU |
Registered Address | Smith & Williamson Ltd No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £500,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 March |
23 September 2005 | Dissolved (1 page) |
---|---|
23 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: mallard road bournemouth dorset BH8 9PN (1 page) |
1 April 2004 | Declaration of solvency (3 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Appointment of a voluntary liquidator (1 page) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
16 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
8 February 2003 | Director resigned (1 page) |
13 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 March 2002 | Auditor's resignation (1 page) |
15 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
16 July 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
21 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
21 August 2000 | Return made up to 06/08/00; full list of members (8 pages) |
4 August 2000 | Director's particulars changed (1 page) |
17 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
16 August 1999 | Return made up to 06/08/99; no change of members (6 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
12 August 1998 | Return made up to 06/08/98; no change of members (6 pages) |
14 October 1997 | Ad 08/10/97--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages) |
29 September 1997 | £ nc 100000/500000 22/09/97 (1 page) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
13 August 1997 | Return made up to 06/08/97; full list of members (8 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 August 1996 | Return made up to 06/08/96; no change of members (6 pages) |
10 August 1995 | Return made up to 06/08/95; no change of members (6 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
28 July 1995 | New director appointed (2 pages) |
20 October 1994 | Particulars of mortgage/charge (4 pages) |
21 April 1992 | Resolutions
|