Grantham
Lincolnshire
NG31 8NR
Director Name | Mr Alan Martin Twitchett |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Long Barn Burrows Farm Sydenham Oxon OX9 4LS |
Secretary Name | Mrs Patricia Ann Burton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Correspondence Address | 46 The Avenue Sunbury-On-Thames Middlesex TW16 5ES |
Director Name | Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Correspondence Address | 19 Badgers Walk Shiplake Henley On Thames Oxfordshire RG9 3JQ |
Director Name | Bernhard George Van Griethuysen |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Business Executive |
Correspondence Address | Hartenseweg 24 6705 Bf Wageningen Hoog The Netherlands Foreign |
Director Name | John Phillip Turck |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Purchasing Director |
Correspondence Address | 12 Courtenay Gardens Upminster Essex RM14 1DD |
Director Name | Derek Heaton Mann |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Rory Gerard Kirwan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Correspondence Address | Fruithill Dungarvan County Waterford Ireland |
Director Name | Brian Henry English |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Sales Manager |
Correspondence Address | 16 Cator Road Sydenham London SE26 5DS |
Director Name | David Paxton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 29 years |
Role | Technical Manager |
Correspondence Address | 70 Ash Dale Road Warmsworth Doncaster South Yorkshire DN4 9NG |
Director Name | Mr Leslie Christopher Edward Robus |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 31 St Davids Road Hextable Swanley Kent BR8 7RJ |
Director Name | Jack Alan Stevenson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 29 years |
Role | Managing Director |
Correspondence Address | Cairnmill Newton Road Cawdor Nairn Shire IV12 5RB Scotland |
Director Name | Harry Goodeve |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 29 years |
Role | Gen Sales Mgr |
Correspondence Address | The Pines London Road St Ives Huntingdon Cambridgeshire PE17 4EX |
Director Name | Philip Edward Gwynne Vaughan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 29 years |
Role | Timber & Forest Products Direc |
Country of Residence | England |
Correspondence Address | Acredale 1 Towcester Road Whittlebury Northamptonshire NN12 8XU |
Director Name | Mr Colin Richard Clarke |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 November 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Sovereign Way Ryde Isle Of Wight PO33 3DL |
Director Name | Mr Clive Frederick Rolf |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 November 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ashlake Water Ashlake Copse Road Fishbourne Ryde Isle Of Wight PO33 4EY |
Secretary Name | Mr Colin Richard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Sovereign Way Ryde Isle Of Wight PO33 3DL |
Director Name | Mr Eric John Beck |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 1995) |
Role | Business Executive |
Correspondence Address | 20 Hollywood Way Woodford Green Essex IG8 9LQ |
Director Name | Mr James Alexander Hay |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mizpah Treslothan Camborne Cornwall TR14 9LW |
Director Name | Mr John Barry Scanlan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 1995) |
Role | Business Executive |
Correspondence Address | Alnwick Lower Road Hundon Sudbury Suffolk CO10 8DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Willoughby House 439 Richmond Road Nr Richmond Bridge Middlesex TW1 2HA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 November 1997 | Dissolved (1 page) |
---|---|
21 August 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 1997 | Liquidators statement of receipts and payments (6 pages) |
16 January 1997 | Liquidators statement of receipts and payments (13 pages) |
2 January 1996 | Appointment of a voluntary liquidator (1 page) |
2 January 1996 | Resolutions
|
5 December 1995 | Registered office changed on 05/12/95 from: 1 hanworth road feltham middlesex TW13 5AF (1 page) |
13 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
29 September 1995 | Annual return made up to 03/09/95
|