Lower Ashton
Bristol
Avon
BS18 9EQ
Director Name | George Michael Richardson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1994(5 years after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | Orchard Vale Borley Green Woolpit Bury St Edmunds Suffolk IP30 9RW |
Secretary Name | Mr Robert Nigel Copeland |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1996(6 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Hearns Lane Gallows Tree Common Reading Berkshire RG4 9DE |
Director Name | Mr Christopher Stewart Allen |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 North Street Middle Barton Chipping Norton Oxfordshire OX7 7DA |
Director Name | Mr Kenneth John Gill |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 5 Linacre Crescent Cirencester Gloucestershire GL7 1WB Wales |
Director Name | Timothy John Linton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 November 1991) |
Role | Company Director |
Correspondence Address | Bracken Place Deadhearn Lane Chalfont-St-Giles Buckinghamshire HP8 4HG |
Director Name | Mr Paris Moayedi |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Bridge Green Duddenhoe End Saffron Walden Essex CB11 4XA |
Secretary Name | Mr Ian Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LF |
Director Name | Mr Ian Carr |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LF |
Director Name | Mr Ian Dimitri Ruperti |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | Merion Rock Robin Hill Wadhurst East Sussex TN5 6RY |
Secretary Name | Timothy John Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 1996) |
Role | Finance Director |
Correspondence Address | Bracken Place Deadhearn Lane Chalfont-St-Giles Buckinghamshire HP8 4HG |
Director Name | Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 1996) |
Role | Commercial Director |
Correspondence Address | 3 Carrs Meadow Escrick York YO4 6TZ |
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 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 June 1999 | Dissolved (1 page) |
---|---|
12 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
29 July 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: 100 drayton park london N5 1ND (1 page) |
4 June 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
20 May 1996 | Appointment of a voluntary liquidator (1 page) |
20 May 1996 | Resolutions
|
19 March 1996 | Director resigned (1 page) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
30 October 1995 | Director's particulars changed (2 pages) |
6 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
3 August 1995 | Accounting reference date extended from 31/07 to 30/09 (1 page) |
3 July 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
31 March 1995 | Director resigned (2 pages) |
23 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |