Leire
Lutterworth
Leicestershire
LE17 5ER
Director Name | Mr Derek Clive Laval |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1993(1 year, 10 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 New Concordia Wharf London SE1 2BB |
Secretary Name | Tracey Ann Falconer |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1993(2 years after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 20 Downsway East Hunsbury Northampton NN4 0TD |
Director Name | Mr Neville Mark Clements |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1994(2 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fosseway Road Coventry West Midlands CV3 6JQ |
Director Name | Mr Joseph Hasan Yusuf |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1994(2 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Computing |
Country of Residence | United Kingdom |
Correspondence Address | 221 Old Bedford Road Luton Bedfordshire LU2 7EH |
Director Name | Jonathan Halestrap |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Culworth Close Rugby Warwickshire CV21 1TX |
Director Name | Mr Robert Bernardi |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1993(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 1995) |
Role | Business Management |
Correspondence Address | 10670 Creamcup Lane Great Falls Va 22066 United States |
Director Name | Mr Robert Sterling |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1993(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 1995) |
Role | Business Management |
Correspondence Address | 5733 Pecks Point Road Easton Md 21601 United States |
Director Name | Peter Richard Blake |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 7 Oriel Hill Camberley Surrey GU15 2JW |
Director Name | Mr David Somerset Saunderson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 4 Woodville Road London W5 2SF |
Director Name | David Allison Thomas |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 1995) |
Role | Managing Director |
Correspondence Address | Winard 63 High Street Collingham Newark Nottinghamshire NG23 7LB |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
26 August 1999 | Dissolved (1 page) |
---|---|
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
9 October 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1996 | Resolutions
|
15 October 1996 | Appointment of a voluntary liquidator (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: hunsbury hill avenue northampton NN4 9QT (1 page) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Full group accounts made up to 31 December 1994 (26 pages) |
15 April 1996 | Return made up to 12/03/96; full list of members (8 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |