Kingsway
Bath
Avon
BA2 2LU
Director Name | William Thomas Russell |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chief Executive |
Correspondence Address | Lyde Green Cottage Norton St Philip Bath Avon BA3 6ND |
Director Name | Helen Mary Russell |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1993(2 years, 3 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Lyde Green Cottage Norton St Philip Bath Avon BA3 6HD |
Secretary Name | Mr Christopher John Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1993(2 years, 10 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Flat F Trinity Court Bradford Road Trowbridge Wiltshire BA14 9AL |
Director Name | Mr Christopher John Holmes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(3 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | Flat F Trinity Court Bradford Road Trowbridge Wiltshire BA14 9AL |
Director Name | David John Nash |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(3 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Ashley Close Whitley Melksham Wiltshire SN12 8RH |
Secretary Name | Helen Mary Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | Lyde Green Cottage Norton St Philip Bath Avon BA3 6HD |
Registered Address | Halpern House 301-305 Euston Road London NW1 3SS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 December 1997 | Dissolved (1 page) |
---|---|
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 October 1996 | Liquidators statement of receipts and payments (5 pages) |
15 April 1996 | Liquidators statement of receipts and payments (5 pages) |
15 April 1996 | Liquidators statement of receipts and payments (5 pages) |
20 April 1995 | Liquidators statement of receipts and payments (12 pages) |