St Fagans
Cardiff
South Glamorgan
CF5 4SD
Wales
Director Name | Mr James Alfred Birch |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Finance Director |
Correspondence Address | 78 Hare Lane Claygate Surrey KT10 0QU |
Secretary Name | Mr James Alfred Birch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Finance Director |
Correspondence Address | 78 Hare Lane Claygate Surrey KT10 0QU |
Director Name | Roger Chadderton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Customer Services Director |
Correspondence Address | Mill Cottage Mill Lane Canterbury Kent CT3 1HG |
Director Name | Mr Jeffrey Trendell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Secretary Name | Mr Jonathan Hodgson Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglestone 9 Cavendish Road Chester Cheshire CH4 8JN Wales |
Director Name | Paul Martin Scott |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 18 Inman Road London SW18 3BB |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | C/O Chantrey Vellacott Dfk 10/12 Russell Square London WC1B 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
27 September 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 41 castle way southampton SO14 2BW (1 page) |
17 February 1999 | Liquidators statement of receipts and payments (5 pages) |
26 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 February 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: queens gate queens terrace southampton SO14 3BP (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: unit 5 grovelands business centre boundary way hemel hempstead HP2 7TE (1 page) |
21 February 1997 | Statement of affairs (8 pages) |
21 February 1997 | Resolutions
|
21 February 1997 | Appointment of a voluntary liquidator (1 page) |
21 February 1997 | Liquidator appointed (1 page) |
31 May 1996 | Company name changed arrival systems LIMITED\certificate issued on 31/05/96 (2 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Director resigned (2 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 May 1995 | Return made up to 30/04/95; no change of members
|