Hallow
Worcester
Worcestershire
WR2 6LJ
Director Name | Philip Stevens |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1993(3 years, 12 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 30 Jacomb Drive Lower Broadheath Worcester WR2 6SG |
Secretary Name | Mark Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1993(3 years, 12 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 40 Heath Close Hallow Worcester Worcestershire WR2 6LJ |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 87 Hallow Road Worcester Worcestershire WR2 6DE |
Director Name | Mr Philip Leslie Stevens |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 13 Hyacinth Close Worcester Worcestershire WR5 3RP |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 87 Hallow Road Worcester Worcestershire WR2 6DE |
Director Name | Mrs Diane Sally Jane Hussell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | 41 Bloomfield Road St.Johns Worcester Worcestershire WR2 4JN |
Director Name | Miss Carole Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 15 September 1993) |
Role | Community Nurse Specialist |
Correspondence Address | 30 Jacomb Drive Lower Broadheath Worcester WR2 6SG |
Secretary Name | Miss Carole Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | 30 Jacomb Drive Lower Broadheath Worcester WR2 6SG |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 October 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 August 1998 | Dissolved (1 page) |
---|---|
21 April 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | O/C re. Brought down date (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
2 October 1996 | Liquidators statement of receipts and payments (7 pages) |
29 April 1996 | Liquidators statement of receipts and payments (5 pages) |
12 October 1995 | Liquidators statement of receipts and payments (10 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |
19 May 1995 | Liquidators statement of receipts and payments (10 pages) |