Birmingham
West Midlands
B3 2JR
Director Name | Christopher Howard Lillywhite |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mainstone New Farm Road Alresford Hampshire SO24 9QJ |
Director Name | Mr John Richard Sellers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 11 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 01 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacktoft Grange Leavens Lane Sandholme Gilberdyke Brough East Yorkshire HU15 2XW |
Secretary Name | Lorraine Lillywhite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mainstone New Farm Road Alresford Hampshire SO24 9QJ |
Director Name | Mark Lawrence Temple |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 15 Cumberland Avenue Eastleigh Hampshire SO53 2JX |
Director Name | Lorraine Lillywhite |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mainstone New Farm Road Alresford Hampshire SO24 9QJ |
Director Name | Alan Gilbert McLeod Macintosh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 21 Newstead Way London SW19 5HR |
Director Name | Paula Frances Reid |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 6 Aynsley Gardens Church Langley Way Harlow Essex CM17 9PB |
Secretary Name | Paula Frances Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 6 Aynsley Gardens Church Langley Way Harlow Essex CM17 9PB |
Registered Address | 18 Southampton Place London WC1A 2AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
13 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 January 1997 | Director resigned (1 page) |
2 July 1996 | Full accounts made up to 31 May 1995 (11 pages) |
26 May 1996 | Secretary resigned;director resigned (1 page) |
26 May 1996 | New secretary appointed (1 page) |
26 May 1996 | Director's particulars changed (2 pages) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Return made up to 12/02/96; change of members (6 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: unit 6 prospect road prospect business centre alresford hampshire SO24 9UH (1 page) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Auditor's resignation (2 pages) |
23 March 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
17 March 1995 | Director resigned;new director appointed (2 pages) |