Ketley Bank
Telford
Salop
TF2 0DH
Secretary Name | Mrs Joyce Margaret Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Accounts Supervisor |
Correspondence Address | 22 Main Road Ketley Bank Telford Salop TF2 0DH |
Director Name | Gary Stephen Hunt |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1991(4 months, 1 week after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 22 Main Road Ketley Bank Telford Salop TF2 0DH |
Director Name | Stephen John Hunt |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1991(4 months, 1 week after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Precision Engineer |
Correspondence Address | 22 Main Road Ketley Bank Telford Salop TF2 0DH |
Director Name | Steven David Morgan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 June 1992) |
Role | Regional Manager |
Correspondence Address | 4 Sandway Ketley Telford Salop TF1 4DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 December 1999 | Dissolved (1 page) |
---|---|
7 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
22 September 1998 | Liquidators statement of receipts and payments (5 pages) |
31 March 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | O/C re. B/d date (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
17 September 1996 | Liquidators statement of receipts and payments (5 pages) |
7 June 1996 | Liquidators statement of receipts and payments (5 pages) |
11 October 1995 | Liquidators statement of receipts and payments (10 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: rumbow house rumbow hakesowen wet midlands B63 3HM (1 page) |
27 March 1995 | Liquidators statement of receipts and payments (10 pages) |