Roundhay
Leeds
LS8 2JH
Secretary Name | Mark Harman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 January 2000) |
Role | Chief Financial Officer |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Director Name | Mr Michael Frank Reeves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(8 years, 1 month after company formation) |
Appointment Duration | 7 months (closed 25 January 2000) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood 20 Saint Marys Road Leatherhead Surrey KT22 8EY |
Director Name | Peter James Brocklehurst |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | 6 Thames Reach Rainville Road London W6 9HS |
Director Name | Mr John George David Brocklehurst |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 13 Kassala Road London SW11 4HN |
Secretary Name | Derek James Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 April 1996) |
Role | Company Director |
Correspondence Address | 83 Eddisbury Avenue Flixton Manchester M41 8GF |
Director Name | David William Viner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 58 Churchfield Road Reigate Surrey RH2 9RH |
Director Name | Thomas Robert Tickle |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | 43 Quakers Lane Potters Bar Hertfordshire EN6 1RH |
Director Name | Peter George Jacob |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Midfield Lower Green Wimbish Saffron Walden Essex CB10 2XH |
Director Name | John Bickley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Woodhay Copt Hall Road Ightham Sevenoaks Kent TN15 9DU |
Director Name | Keith James Baker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 9 Old Westhall Close Warlingham Surrey CR6 9HR |
Director Name | George Lee Box |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1994(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1997) |
Role | President |
Correspondence Address | 5450 Glenridge Drive Ne Apt 221 Atlanta Georgia Fulton Country 30342 Usa Foreign |
Secretary Name | Andrew John Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1996(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 1997) |
Role | Accountant |
Correspondence Address | 2 Springfields Broxbourne Hertfordshire EN10 7LX |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(6 years after company formation) |
Appointment Duration | 2 years (resigned 23 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | John Francis Giblin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Secretary Name | John Francis Giblin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 October 1997(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 June 1991) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 June 1991) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | Trinity Court 42 Trinity Square London EC3N 4TH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
3 August 1999 | Application for striking-off (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (1 page) |
2 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
4 August 1998 | Return made up to 13/05/98; full list of members (6 pages) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | Director's particulars changed (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned;director resigned (1 page) |
15 October 1997 | New director appointed (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (3 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
12 August 1997 | Director resigned (1 page) |
23 June 1997 | Return made up to 13/05/97; no change of members
|
31 October 1996 | Full accounts made up to 31 October 1995 (9 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
11 September 1995 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
1 September 1995 | Return made up to 13/05/95; full list of members
|
5 July 1995 | Full accounts made up to 31 August 1994 (9 pages) |