144-146 West George Street
Glasgow
G2 2HG
Scotland
Director Name | Mr Paul Anthony Edwards |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Moss Bank Lippiatt Lane Shipham Winscombe Somerset BS25 1QY |
Director Name | Barry James Neaves |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 July 1993) |
Role | Certified Accountant |
Correspondence Address | 40 Barrington Road Rushden Northamptonshire NN10 0NJ |
Director Name | David Leonard John Watts |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 1996) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Clifton Wood Terrace Bristol Avon BS8 4TZ |
Director Name | David James Wood |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 1994) |
Role | Manager |
Correspondence Address | 13 Vermuyden Way Fen Drayton Cambridge Cambridgeshire CB4 5TA |
Secretary Name | Wendy Butler Fath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 4 Claremont Hall Highdale Road Clevedon North Somerset BS21 7LW |
Director Name | Mr Keith White |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 1995) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pine Court Little Brington Northampton Northamptonshire NN7 4EZ |
Director Name | Linda Marjorie Mansfield |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 1996) |
Role | Fund Manager |
Correspondence Address | 11 Hopkins Close Milton Keynes Village Milton Keynes Buckinghamshire MK10 9AS |
Director Name | Elaine Mary Sumpton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 1996) |
Role | Manager |
Correspondence Address | 1 Malcolm Drive Northampton Northamptonshire NN5 5NN |
Director Name | Mr Robert Bessell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Welcombe Road Stratford Upon Avon Warwickshire CV37 6UJ |
Director Name | Wendy Butler Fath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 July 1996) |
Role | Accountant |
Correspondence Address | 4 Claremont Hall Highdale Road Clevedon North Somerset BS21 7LW |
Director Name | John Blaxley Frampton |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 July 1996) |
Role | Retired |
Correspondence Address | 3 Rushmere Crescent Northampton Northamptonshire NN1 5SA |
Secretary Name | Norma Shau Yee Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | 17 Sarah Siddons Walk The Park Cheltenham Gloucestershire GL50 2LW Wales |
Director Name | Steven Craig Willingham |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 July 1996) |
Role | Manager |
Correspondence Address | 53 Rochelle Way Duston Northampton Northamptonshire NN5 6YJ |
Director Name | Tracey Margaret Ginn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 1998) |
Role | Solicitor |
Correspondence Address | 1 Crown Terrace Dowanhill Glasgow G12 1UZ Scotland |
Director Name | Alastair James Gordon |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 August 1996) |
Role | Solicitor |
Correspondence Address | Pitfar Lodge Powmill Dollar Clackmannanshire FK14 7NS Scotland |
Registered Address | 31 Sackville Street London W1X 1DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 May 1998 | Dissolved (1 page) |
---|---|
27 April 1998 | Director resigned (1 page) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 August 1997 | Liquidators statement of receipts and payments (5 pages) |
21 August 1996 | Director resigned (1 page) |
20 August 1996 | Declaration of solvency (3 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Appointment of a voluntary liquidator (1 page) |
19 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | Secretary resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (4 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | New director appointed (3 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: nationwide house pipers way swindon wiltshire SN38 1NW (1 page) |
8 May 1996 | New director appointed (3 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (1 page) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | New director appointed (1 page) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | New secretary appointed (2 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: euro house apex court woodlands almondsbury bristol BS12 4JT (1 page) |
30 November 1995 | Return made up to 15/11/95; no change of members (10 pages) |
4 April 1995 | Director resigned;new director appointed (4 pages) |
4 April 1995 | Director resigned;new director appointed (4 pages) |