Huish Champflower Wiveliscombe
Taunton
Somerset
TA4 2BZ
Director Name | Mr Rafik Azarnia |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 03 July 1991(1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 27 August 2002) |
Role | Consultant |
Correspondence Address | Sperry Barton Huish Champflower Wiveliscombe Taunton Somerset TA4 2BZ |
Director Name | Mr Christopher Alexander Fleming |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1998(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 August 2002) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodham House West Bakers Road Wroughton Swindon Wiltshire SN4 0RP |
Director Name | Mr Michael John Heck |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 August 2002) |
Role | Chartered Engineer |
Correspondence Address | PO Box 360 Dubai United Arab Emirates Foreign |
Secretary Name | Mr Kenneth Mair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Director Name | Mr David Owen Lloyd |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 1999) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley The Mead Cirencester Gloucestershire GL7 2BB Wales |
Director Name | Melvyn Richard Stewart |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 1998) |
Role | Chartered Engineer |
Correspondence Address | PO Box 360 Dubai United Arab Emirates |
Secretary Name | Anthony Charles Cadwallader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 8 Park Avenue Farnborough Park Locksbottom Kent BR6 8LL |
Secretary Name | Jeremy Dalton Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | Fieldhead 1 & 2 Grafton Road Burbage Marlborough Wiltshire SN8 3AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Vineyard House 44 Brook Green London W6 7BY |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £168 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
11 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
12 October 2000 | Resolutions
|
27 June 2000 | Return made up to 03/06/00; no change of members (7 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
17 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
20 July 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
6 July 1999 | Auditor's resignation (1 page) |
23 June 1999 | Return made up to 03/06/99; no change of members (6 pages) |
10 May 1999 | Director resigned (1 page) |
10 December 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
6 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
21 June 1998 | Return made up to 03/06/98; full list of members (8 pages) |
11 March 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
29 October 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
11 June 1997 | Return made up to 03/06/97; no change of members (7 pages) |
18 June 1996 | Return made up to 03/06/96; no change of members
|
17 May 1996 | Secretary resigned (2 pages) |
17 May 1996 | New secretary appointed (1 page) |
18 October 1995 | Accounts for a dormant company made up to 30 April 1995 (6 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |
18 April 1995 | Director's particulars changed (2 pages) |
4 April 1995 | Secretary's particulars changed (2 pages) |