Barton
Cambridge
Cambridgeshire
CB3 7AB
Director Name | Michael Howard Grisdale |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 2 Patcham Court 113 Brighton Road Sutton Surrey SM2 5SL |
Director Name | Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Sundale 25 Yester Road Chislehurst Kent BR7 1HN |
Secretary Name | Adrian Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Sundale 25 Yester Road Chislehurst Kent BR7 1HN |
Director Name | Nigel Christopher Starmer-Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | The Orchards Gallows Tree Common Reading Berkshire RG4 9BS |
Director Name | Rosamund Mary Starmer-Smith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | The Orchards Gallows Tree Common Reading Berkshire RG4 9BS |
Secretary Name | Nigel Christopher Starmer-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | The Orchards Gallows Tree Common Reading Berkshire RG4 9BS |
Director Name | Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(3 years after company formation) |
Appointment Duration | 2 years (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 8 Hills Avenue Cambridge CB1 4XA |
Director Name | Andrew John Round |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(3 years after company formation) |
Appointment Duration | 2 years (resigned 13 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luard Road Cambridge CB2 2PJ |
Secretary Name | Sally Anne Muddiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 11 Hamilton Road London W4 1AL |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 2 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
10 January 1996 | Application for striking-off (1 page) |
20 June 1995 | Return made up to 14/03/95; no change of members (8 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: astley house 33 notting hill gate london W11 3JQ (1 page) |
21 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Full accounts made up to 2 October 1994 (14 pages) |