Corfe Castle
Dorset
BH20 5EG
Director Name | Mr Clive Baxter |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1992(8 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Old Bank House Butts Road Ashover Derbyshire S45 0AX |
Director Name | Mr Charles William Goody |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aaron Leys Clifford Chambers Stratford Upon Avon Warwickshire CV37 8AA |
Secretary Name | Ronald George Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 2 Hollybush Lane Harpenden Hertfordshire AL5 4AP |
Director Name | David Miles Middleton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Accountant |
Correspondence Address | 9 Market Place Corbridge Northumberland NE45 5AW |
Director Name | Janis Bailey |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1994(2 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Managing Director |
Correspondence Address | 78a Green Road Bangor Co Down County Down BT19 7QA Northern Ireland |
Secretary Name | Janis Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1994(2 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Managing Director |
Correspondence Address | 78a Green Road Bangor Co Down County Down BT19 7QA Northern Ireland |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Mr Robert Frederick Henry Lovesey |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 1993) |
Role | Management Consultant |
Correspondence Address | 6 Barncroft Road Berkhamsted Hertfordshire HP4 3NL |
Secretary Name | Mr Leslie Peter Robinson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 September 1991(4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 September 1991) |
Role | Chief Executive |
Correspondence Address | Kingsworth House Glebe Road Maidenhead Berkshire SL6 1UH |
Director Name | Mr Leslie Peter Robinson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | Kingsworth House Glebe Road Maidenhead Berkshire SL6 1UH |
Director Name | Mr John Kenneth Warburton |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 35 Hampshire Drive Edgbaston Birmingham West Midlands B15 3NY |
Director Name | Mr John Kenneth Warburton |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 35 Hampshire Drive Edgbaston Birmingham West Midlands B15 3NY |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 9 Tufton Street London SW1P 3QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 August 1998 | Dissolved (1 page) |
---|---|
14 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
6 May 1997 | Liquidators statement of receipts and payments (5 pages) |
31 October 1996 | Liquidators statement of receipts and payments (5 pages) |
29 May 1996 | Liquidators statement of receipts and payments (5 pages) |
29 May 1996 | Liquidators statement of receipts and payments (5 pages) |
13 October 1995 | Liquidators statement of receipts and payments (10 pages) |