Lower Washfield
Tiverton
Devon
EX16 9PE
Secretary Name | Sara Louise Southgate Sands |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1994(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | The Mill Duddington Stamford Lincolnshire PE9 3QQ |
Secretary Name | Rachel Caroline Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | Angle Corner House Benwick Road Whittlesey Peterborough Cambridgeshire PE7 2HL |
Director Name | Rachel Caroline Rice |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | Angle Corner House Benwick Road Whittlesey Peterborough Cambridgeshire PE7 2HL |
Secretary Name | Jane Ann Charman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 26 March 1991) |
Role | Company Director |
Correspondence Address | 68 Smale Avenue Gunthorpe Peterborough Cambs PE4 7GT |
Director Name | Mr Martin Gregory Bunney |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 1994) |
Role | Sales Director |
Correspondence Address | 36 West Fields Easton-On-The-Hill Stamford Peterborough Lincolnshire PE9 3LY |
Director Name | Nicholas Martin Butterfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 07 June 1995) |
Role | Interior Design |
Correspondence Address | 136 Kings Chase East Molesey Surrey KT8 9DH |
Registered Address | 92 Farringdon Road London EC1R 3EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 September 2004 | Dissolved (1 page) |
---|---|
22 July 1998 | Completion of winding up (1 page) |
22 July 1998 | Dissolution deferment (1 page) |
17 September 1997 | Notice of completion of voluntary arrangement (3 pages) |
26 August 1997 | Order of court to wind up (1 page) |
30 July 1997 | Order of court to wind up (1 page) |
26 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: the mill leicester road duddington stamford lincolnshire PE9 3QQ (1 page) |
23 September 1996 | Company name changed david rice LIMITED\certificate issued on 24/09/96 (2 pages) |
26 February 1996 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
26 February 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 1995 (2 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 June 1995 | Director resigned (2 pages) |