High Hutton, Huttons Ambo
York
North Yorkshire
YO60 7HW
Director Name | Mr John Hugh Willmoth |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1995(4 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Shallowdale House Ampleforth Yorks YO6 4DY |
Director Name | Mr Christopher James Langbridge |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 1995) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 26 Roebuck Lane Buckhurst Hill Essex IG9 5QN |
Director Name | Mr John Kieth Roberts |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 3 months (resigned 21 March 1992) |
Role | Quantity Surveyor |
Correspondence Address | Angles Rogate Petersfield Hamphill GU31 5DD |
Director Name | Mr Christopher John Justin Hills |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 1996) |
Role | Architect/Project Manager |
Country of Residence | England |
Correspondence Address | 45 Browns Road Surbiton Surrey KT5 8SP |
Director Name | Mr Peter Joseph Avery |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 1997) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stafford Road Sidcup Kent DA14 6PX |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 December 1998 | Dissolved (1 page) |
---|---|
2 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 June 1997 | Appointment of a voluntary liquidator (2 pages) |
18 June 1997 | Statement of affairs (11 pages) |
18 June 1997 | Resolutions
|
9 June 1997 | Registered office changed on 09/06/97 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
14 March 1997 | Director resigned (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 23 high street newmarket suffolk CB8 8LY (1 page) |
5 December 1996 | Director resigned (1 page) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
17 January 1996 | Return made up to 17/12/95; full list of members
|
3 November 1995 | New director appointed (2 pages) |
19 October 1995 | Director resigned (2 pages) |
2 October 1995 | New director appointed (4 pages) |