Keinton Mandeville
Somerton
Somerset
TA11 6ET
Director Name | Mr Salvatore Amodeo |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 March 1995(3 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 47 Hollybush Road Cyncoed Cardiff South Glamorgan CF23 6TZ Wales |
Director Name | Stanley William Grundy |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Hampton Court Crescent Graburn Way East Molesey Surrey KT8 9BA |
Secretary Name | Mr Robert Henry Lefroy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1997(6 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Irving Road Keinton Mandeville Somerton Somerset TA11 6ET |
Director Name | Miss Hannah Rosemary Lefroy |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 1995) |
Role | Secretary |
Correspondence Address | 8 Irving Road Keinton Mandeville Somerton Somerset TA11 6ET |
Secretary Name | Miss Hannah Rosemary Lefroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 3 Wilton Close Street Somerset BA16 0SZ |
Director Name | John Martin Nicholas |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | Firs Lodge Routs Green Bledlow Ridge Buckinghamshire HP14 4BB |
Secretary Name | Mr Maurice Bernard Bransfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 73 Whitehall Road Uxbridge Middlesex UB8 2DU |
Director Name | Mr Umar Mohammed Shariff |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 November 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 King George Close Sunbury On Thames Middlesex TW16 7NW |
Secretary Name | Mr Umar Mohammed Shariff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 November 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 King George Close Sunbury On Thames Middlesex TW16 7NW |
Registered Address | 16 Elmtree Road Teddington Middlesex TW11 8ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£241,614 |
Cash | £197 |
Current Liabilities | £221,005 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 March 2003 | Dissolved (1 page) |
---|---|
3 December 2002 | Completion of winding up (1 page) |
14 July 1999 | Court order notice of winding up (2 pages) |
5 May 1999 | Court order notice of winding up (1 page) |
16 October 1998 | Return made up to 07/05/98; full list of members (9 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 September 1998 | New secretary appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: russell house 46 uxbridge road hampton hill middlesex TW12 3AD (1 page) |
18 December 1997 | Secretary resigned;director resigned (1 page) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 June 1997 | Return made up to 07/05/97; full list of members (9 pages) |
2 May 1997 | Ad 28/04/97--------- £ si 16200@1=16200 £ ic 100000/116200 (2 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | £ nc 100000/200000 14/04/97 (1 page) |
25 January 1997 | Director resigned (1 page) |
6 September 1996 | Return made up to 07/05/96; full list of members (11 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
6 September 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 April 1996 | Return made up to 07/05/95; full list of members (10 pages) |
31 March 1996 | Director's particulars changed (1 page) |
31 March 1996 | Director's particulars changed (1 page) |
19 February 1996 | Ad 30/05/95--------- £ si 313@1=313 £ ic 77525/77838 (2 pages) |
19 February 1996 | Ad 17/03/95--------- £ si 122@1=122 £ ic 69578/69700 (2 pages) |
19 February 1996 | Ad 08/10/95-09/11/95 £ si 40000@1=40000 £ ic 6940/46940 (2 pages) |
19 February 1996 | Ad 26/04/95-01/05/95 £ si 7825@1=7825 £ ic 69700/77525 (2 pages) |
19 February 1996 | Ad 02/08/95--------- £ si 6000@1=6000 £ ic 94000/100000 (2 pages) |
19 February 1996 | Ad 17/03/95--------- £ si 22638@1=22638 £ ic 46940/69578 (2 pages) |
19 February 1996 | Ad 23/06/95-31/07/95 £ si 16162@1=16162 £ ic 77838/94000 (2 pages) |
19 February 1996 | £ nc 90000/100000 02/08/95 (1 page) |
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | £ nc 50000/90000 17/03/95 (1 page) |
29 January 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | New secretary appointed;new director appointed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
5 June 1995 | New director appointed (4 pages) |
23 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | Secretary resigned (2 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 1 st johns square glastonbury somerset BA6 9LJ (1 page) |
24 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |