Kentford
Newmarket
Suffolk
CB8 7RE
Director Name | Mr Garry Neil Coupland |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Role | Development Director |
Correspondence Address | Bonningtons Kentford Newmarket Suffolk CB8 7RE |
Director Name | Mrs Susan Winifred Coupland |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Role | Administration Director |
Correspondence Address | Bonningtons Kentford Newmarket Suffolk CB8 7RE |
Secretary Name | Mr Garry Neil Coupland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Role | Development Director |
Correspondence Address | Bonningtons Kentford Newmarket Suffolk CB8 7RE |
Director Name | David Brian Howell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1994(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 1994) |
Role | Interior Design Consultant |
Correspondence Address | 44 Priory Road Chessington Surrey KT9 1EG |
Director Name | John Hugh Alexandre |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 1995) |
Role | Retired Marketing Executive |
Correspondence Address | Rivenhall Holwood Park Avenue Keston Park Orpington Kent BR6 8NG |
Director Name | John Paul McBride |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | John Edward Eldridge |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Clermont 20 Rodway Road Bromley Kent BR1 3JL |
Director Name | Mr Brian Leonard Moleshead |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manorfields Close Chislehurst Kent BR7 6SE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gallagher & Co 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 May 1998 | Dissolved (1 page) |
---|---|
12 February 1998 | Liquidators statement of receipts and payments (5 pages) |
12 February 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 August 1997 | Liquidators statement of receipts and payments (5 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Appointment of a voluntary liquidator (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: regent house 235-241 regent street london W1R 8PS (1 page) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 3 blandford street london W1 (1 page) |
2 January 1996 | Ad 02/06/95--------- £ si 4@1 (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
8 August 1995 | Return made up to 16/08/95; full list of members (8 pages) |
8 August 1995 | Accounting reference date shortened from 31/08 to 31/05 (1 page) |
8 August 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
7 July 1995 | Ad 16/01/95--------- £ si 4@1=4 £ ic 10/14 (2 pages) |