Bramley
Guildford
Surrey
GU5 0EA
Director Name | Gavin Stewart Whichello |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Managing Director |
Correspondence Address | 45 Milton Road Cambridge CB4 1XA |
Director Name | Alan Lockhart Sim Wilson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Finance Director |
Correspondence Address | 44 Brackenwood Orton Wistow Peterborough Cambridgeshire PE2 6YP |
Secretary Name | Alan Lockhart Sim Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Finance Director |
Correspondence Address | 44 Brackenwood Orton Wistow Peterborough Cambridgeshire PE2 6YP |
Director Name | Shakeel Akhtar Rashid |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1993(2 years, 2 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Technical Director |
Correspondence Address | 9 Fairfield Crescent St Ives Huntingdon Cambridgeshire PE17 4QH |
Director Name | Mr Adrian Paul Jones |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 5 Vogans Mill Mill Street London SE1 2BZ |
Director Name | Gavin Stewart Whichello |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 1993) |
Role | Managing Director |
Correspondence Address | 45 Milton Road Cambridge CB4 1XA |
Secretary Name | Mr Adrian Paul Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 5 Vogans Mill Mill Street London SE1 2BZ |
Director Name | Rodney James Westhead |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Manor House Monks Kirby Rugby Warks CV23 0RJ |
Secretary Name | Mr Brian Robert Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | 39 Orchard Way Stanbridge Leighton Buzzard Bedfordshire LU7 9JE |
Secretary Name | John Nevile Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | The White House Barton Road Bramley Guildford Surrey GU5 0EA |
Director Name | Stephen Murrell Gutteridge |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 year, 8 months after company formation) |
Appointment Duration | 6 months (resigned 22 October 1993) |
Role | Accountant |
Correspondence Address | 3 Radnor House 98 Manor Way Blackheath London SE3 9AP |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Aldwych House 71-79 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 December 1998 | Dissolved (1 page) |
---|---|
17 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 March 1998 | Receiver ceasing to act (1 page) |
15 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
10 October 1995 | Completion of winding up (2 pages) |
10 October 1995 | Dissolution deferment (2 pages) |
10 October 1995 | Notice to Secretary of State for direction (2 pages) |
19 December 1994 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
3 October 1994 | Appointment of receiver/manager (1 page) |