St Fagans
Cardiff
South Glamorgan
CF5 4SD
Wales
Secretary Name | Mr James Alfred Birch |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Correspondence Address | 78 Hare Lane Claygate Surrey KT10 0QU |
Director Name | Mr William John Paton Fox |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 March 1992) |
Role | Chartered Accountant |
Correspondence Address | High Wood Green Lane Ellisfield Basingstoke Hampshire RG25 2QL |
Director Name | Nigel Frederick Paul Hopwood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 1 Paddock Drive Springfield Chelmsford Essex CM1 5SS |
Director Name | Mr Michael John Parker |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 23 Acleburn Rushyford Grange Woodham Newton Aycliffe Co Durham DL5 4XB |
Director Name | Mr Anthony Alfons Thomas Ransley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | 2 Curtis Road Alton Hampshire GU34 2SD |
Secretary Name | Mr William John Paton Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | High Wood Green Lane Ellisfield Basingstoke Hampshire RG25 2QL |
Secretary Name | Mr Anthony Alfons Thomas Ransley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 2 Curtis Road Alton Hampshire GU34 2SD |
Director Name | Steven Chester Coussins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 35 Doctors Lane Chaldon Surrey CR3 5AF |
Director Name | Mr Jeffrey Trendell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Registered Address | C/O Chantrey Vellacott Dfk 10/12 Russell Square London WC1B 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 July 2001 | Dissolved (1 page) |
---|---|
30 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
24 January 2000 | Liquidators statement of receipts and payments (5 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 41 castle way southampton SO14 2BW (1 page) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 January 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: fanshawe lofts queens gate southampton SO14 3BP (1 page) |
10 July 1997 | Liquidators statement of receipts and payments (5 pages) |
29 January 1997 | Liquidators statement of receipts and payments (5 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: 10 cross and pillory lane alto hampshire GU34 1HL (1 page) |
28 December 1995 | Resolutions
|
28 December 1995 | Appointment of a voluntary liquidator (2 pages) |
6 December 1995 | Director resigned (2 pages) |
15 November 1995 | Return made up to 31/12/94; full list of members (12 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 September 1995 | Director resigned (2 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |