Appledram Lane
Chichester
West Sussex
PO20 7PE
Director Name | Susan Margaret Cobb |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1991(3 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Marketing Director |
Correspondence Address | Thornlea Appledram Lane Chichester West Sussex PO20 7PE |
Director Name | George Porter |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1991(3 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Operations Director |
Correspondence Address | 116 Ash Street Ash Aldershot Hampshire GU12 6LL |
Director Name | Martin James Rowe |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1991(3 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Financial Director |
Correspondence Address | 17 Mosse Gardens Fishbourne Chichester West Sussex PO19 3PQ |
Secretary Name | Martin James Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 1991(3 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Financial Director |
Correspondence Address | 17 Mosse Gardens Fishbourne Chichester West Sussex PO19 3PQ |
Director Name | Robert McMillan |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Commercial Director |
Correspondence Address | Wisteria Cottage 35 Salterns Lane Hayling Island Hampshire PO11 9PH |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1992 (31 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 June 1997 | Dissolved (1 page) |
---|---|
18 March 1997 | Liquidators statement of receipts and payments (5 pages) |
18 March 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
26 April 1996 | Liquidators statement of receipts and payments (5 pages) |
9 November 1995 | Liquidators statement of receipts and payments (10 pages) |
9 November 1995 | Liquidators statement of receipts and payments (10 pages) |