Meriden
Coventry
West Midlands
CV7 7HX
Secretary Name | Mrs Sheila Rosemary Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Church Lane Meriden Coventry West Midlands CV7 7HX |
Director Name | Mrs Sheila Rosemary Phillips |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1993(2 years after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Clerical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Church Lane Meriden Coventry West Midlands CV7 7HX |
Director Name | Miss Catherine Margaret Jarman |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Operations/Movements Manager |
Correspondence Address | 9 Oxford Road Moseley Birmingham West Midlands B13 9EJ |
Director Name | Mrs Sheila Rosemary Phillips |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 1993) |
Role | Accountant/Co Sec |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Church Lane Meriden Coventry West Midlands CV7 7HX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 December 1997 | Liquidators statement of receipts and payments (5 pages) |
---|---|
22 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 1997 | Liquidators statement of receipts and payments (5 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: a segal & co albert chambers 221/223 chingford mount road london E4 8LP (1 page) |
15 March 1996 | Resolutions
|
15 March 1996 | Appointment of a voluntary liquidator (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 52 high street henley-in-arden west midlands B95 5AN (1 page) |
24 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |