Chilmark
Salisbury
Wiltshire
SP3 5AH
Director Name | John Paul Egan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 27 years, 10 months (closed 07 April 2020) |
Role | Sales Manager |
Correspondence Address | 11 Cross Moor Close Silsden Keighley West Yorkshire BD20 0BZ |
Director Name | Mr Rory Everett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 27 years, 10 months (closed 07 April 2020) |
Role | Company Director |
Correspondence Address | 4 Fairview Newbury Berkshire RG14 6JS |
Director Name | Mr Richard George Lailey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 27 years, 10 months (closed 07 April 2020) |
Role | Computer Manager |
Country of Residence | England |
Correspondence Address | 2 River Way Twickenham Middlesex TW2 5JP |
Director Name | Vincent Edward Murphy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 27 years, 10 months (closed 07 April 2020) |
Role | Insurance Broker |
Correspondence Address | Custersons Ford End Clavering Essex CB11 4PU |
Secretary Name | Rory Mark Stuart Everett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1993(3 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 07 April 2020) |
Role | Company Director |
Correspondence Address | 4 Lingfield Road Greenham Newbury Berkshire RG14 7SE |
Director Name | John Cormac Hargreaves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1993(3 years, 4 months after company formation) |
Appointment Duration | 26 years, 6 months (closed 07 April 2020) |
Role | Managing Director |
Correspondence Address | 82 Cambridge Road Teddington Middlesex TW11 8DN |
Director Name | Mr John Robert Dockerill |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 1993) |
Role | Marketing Consultant |
Correspondence Address | The Spinney Rectory Road Oakley Basingstoke Hampshire RG23 7ED |
Director Name | Graham Ashley Mills |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1994) |
Role | Sales Manager |
Correspondence Address | Little Orchard Flexford Road, Christmas Pie Guildford Surrey GU3 2EF |
Director Name | Kevin David Pigott |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 1993) |
Role | Financial Controller |
Correspondence Address | Flat 4 Red Court 12 Westover Cliff Drive Bournemouth Dorset BH4 8AA |
Secretary Name | Kevin David Pigott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | Flat 4 Red Court 12 Westover Cliff Drive Bournemouth Dorset BH4 8AA |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 1993 |
---|---|
Turnover | £2,572,135 |
Gross Profit | -£1,144,513 |
Net Worth | -£1,269,868 |
Current Liabilities | £2,083,677 |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4BP (1 page) |
---|---|
5 December 1995 | Registered office changed on 05/12/95 from: 246 bishopsgate london EC2M 4BP (1 page) |
7 November 1994 | Appointment of a liquidator (1 page) |