Fifehead Neville
Sturminster Newton
Dorset
DT10 2AJ
Director Name | Mr Paul Antony West |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Projects Director |
Correspondence Address | 75 St Ives Park Ashley Heath Ringwood Hampshire BH24 2JX |
Secretary Name | Mr Paul Antony West |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Projects Director |
Correspondence Address | 75 St Ives Park Ashley Heath Ringwood Hampshire BH24 2JX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Stephen John Parker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 1994) |
Role | Sales Director |
Correspondence Address | 36 Lander Close Poole Dorset BH15 1UN |
Registered Address | 58/70 Edgeware Way Edgeware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
16 March 1997 | Dissolved (1 page) |
---|---|
11 November 1996 | Liquidators statement of receipts and payments (5 pages) |
29 April 1996 | Liquidators statement of receipts and payments (5 pages) |
23 October 1995 | Liquidators statement of receipts and payments (10 pages) |