Newport
Gwent
NP9 8GE
Wales
Secretary Name | Richard Hugh Clifford Leyshon |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1991(2 weeks after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 143 Chepstow Road Newport Gwent NP9 8GE Wales |
Director Name | Michael Ellis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Technician |
Correspondence Address | 143 Chepstow Road Newport Gwent NP9 8GE Wales |
Director Name | Mr Colin Arend Jongman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Solicitor |
Correspondence Address | Hall Farm Hall Drive North Cornelly Bridgend Mid Glamorgan CF33 4HR Wales |
Director Name | Mr Martin Paul Haven |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1994(3 years after company formation) |
Appointment Duration | 30 years |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Wilmar Bournville Road Blaina Blaenau Gwent Np3 |
Director Name | Mr Derek Newman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 August 1995) |
Role | General Manager |
Correspondence Address | 4 Jellicoe Gons Roath Pack Cardiff S Wales CF2 5QW Wales |
Director Name | William Richard Butterworth |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 1 Stone King Court Marlborough Wiltshire SN8 4PQ |
Director Name | Mr Alan Pietro Partner |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 1993) |
Role | Property Consultant |
Correspondence Address | 5 Millington Drive Trowbridge Wiltshire BA14 9EU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Diamond & Uzzaman 25 Longford Street London NW1 3NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 July 1997 | Dissolved (1 page) |
---|---|
30 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 1997 | Liquidators statement of receipts and payments (5 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: diamonds 25 longford street london NW1 3NY (1 page) |
7 February 1996 | Resolutions
|
7 February 1996 | Appointment of a voluntary liquidator (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: unit 2 roseheyworth business park abertillery gwent NP3 1SP (1 page) |
29 August 1995 | Director resigned (2 pages) |
23 March 1995 | Return made up to 08/03/95; full list of members
|
23 March 1995 | Resolutions
|