Lillington
Leamington Spa
Warwickshire
CV32 7QY
Director Name | Mr Christopher Baron Longmore |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Meriden Foxcombe Road Boars Hill Oxford OX1 5DG |
Secretary Name | Mr Neil Clement Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Haddon Road Lillington Leamington Spa Warwickshire CV32 7QY |
Director Name | Lizzie Longmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 13 April 1994(2 years, 6 months after company formation) |
Appointment Duration | 30 years |
Role | Marketing Manager |
Correspondence Address | Meriden Foxcombe Road Boars Hill Oxfordshire Oxt 5eb |
Director Name | Ian Robertson Wright |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 July 1996) |
Role | Business Consultant |
Correspondence Address | Rathgar Cottage Courtlands Hill Pangbourne Berkshire RG8 7BE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
9 March 1999 | Dissolved (1 page) |
---|---|
9 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 1998 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
25 October 1996 | Director resigned (1 page) |
4 October 1996 | Resolutions
|
4 October 1996 | Appointment of a voluntary liquidator (2 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: the barn worton worton rectory farm cassington oxford OX8 1EB (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: the barn worton rectory farm warton cassington oxfordshire OX8 1EB (1 page) |
21 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
28 November 1995 | Return made up to 18/09/95; no change of members
|
10 November 1995 | Particulars of mortgage/charge (4 pages) |