Aspley Guise
Milton Keynes
MK17 8DS
Secretary Name | Stephen Howard Collier |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1995(4 years, 7 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | Top Flat Netherhall West Hill Aspley Guise Milton Keynes MK17 8DS |
Director Name | Mr Edwin John Richard Canvin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Picts Hill House Turvey Bedfordshire MK43 8BS |
Director Name | Anthony Edward Cattle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 22 June 1995) |
Role | Depot Manager |
Correspondence Address | 14 Ringmer Place Bush Hill London N21 2DD |
Director Name | Mr David Bosworth Gunner |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cold Harbour Ashwell Baldock Hertfordshire SG7 5NF |
Secretary Name | Mr David Richard Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Duck End Cranford Kettering Northamptonshire NN14 4AD |
Director Name | Mr David Richard Brady |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Duck End Cranford Kettering Northamptonshire NN14 4AD |
Director Name | Brian Peter Ford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1996) |
Role | Consultant |
Correspondence Address | The Brake Moonhills Lane Beaulieu Hampshire SO42 7YW |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 October 1997 | Dissolved (1 page) |
---|---|
12 October 1997 | Director resigned (1 page) |
30 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 56 chartwell place cheam surrey SM3 9TD (1 page) |
14 April 1997 | Liquidators statement of receipts and payments (5 pages) |
3 July 1996 | Director resigned (1 page) |
22 February 1996 | Resolutions
|
22 February 1996 | Appointment of a voluntary liquidator (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: sims house sims food park sherbourne drive tilbrook milton keynes MK7 8BS (1 page) |
26 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |