Creekmoor
Poole
Dorset
BH17 7YY
Secretary Name | Mr Michael Philip Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Honeysuckle Lane Creekmoor Poole Dorset BH17 7YY |
Director Name | Mr Reginald Francis Flower Jessop |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Consultant |
Correspondence Address | The Gardens Uddens Drive Holt Wimborne Dorset Bh21 |
Director Name | Raymond Jessopp |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Copse Farm Uddens Drive Redbridge Holt Wimborne Dorset |
Director Name | Miss Ruth Peacock |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Uppleby Road Parkstone Poole Dorset BH12 3DB |
Director Name | Alan William Yeoman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 22 Lacey Crescent Parkstone Poole Dorset BH15 3NZ |
Director Name | John Alec Yeoman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | 42 Compton Avenue Parkstone Poole Dorset BH14 8PY |
Director Name | Mr Nigel David Turner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 21 January 1994) |
Role | Solicitor |
Correspondence Address | 10 Talbot Hill Road Bournemouth Dorset BH9 2JT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ashby House High Street Walton On Thames Surrey KT12 1BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 June 2009 | Bona Vacantia disclaimer (1 page) |
---|---|
12 November 2003 | Bona Vacantia disclaimer (2 pages) |
19 May 1999 | Dissolved (1 page) |
19 February 1999 | Return of final meeting of creditors (1 page) |
3 May 1996 | Appointment of a liquidator (1 page) |
30 May 1995 | Order of court to wind up (2 pages) |
10 March 1992 | Particulars of mortgage/charge (3 pages) |