Lampeter
Dyfed
SA48 7AJ
Wales
Director Name | Prof Keith Gilbert Robbins |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1997(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Vice Chancellor |
Country of Residence | Wales Uk |
Correspondence Address | Rhydyfran Cribyn Lampeter Ceredigion SA48 7NH Wales |
Secretary Name | Gwynne Owen Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1997(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Llys Meurig New Street Lampeter Dyfed SA48 7AJ Wales |
Director Name | Steven Evans |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(3 days after company formation) |
Appointment Duration | 1 week (resigned 04 November 1991) |
Role | Solicitor |
Correspondence Address | 46 Wentworth Park Avenue Harborne Birmingham West Midlands B17 9QU |
Director Name | Sarah Elizabeth Jones |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(3 days after company formation) |
Appointment Duration | 1 week (resigned 04 November 1991) |
Role | Solicitor |
Correspondence Address | Flat 58 Hayfield Road Wake Green Moseley Birmingham |
Secretary Name | Sarah Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(3 days after company formation) |
Appointment Duration | 1 week (resigned 04 November 1991) |
Role | Company Director |
Correspondence Address | Flat 58 Hayfield Road Wake Green Moseley Birmingham |
Director Name | Mr Andrew John Bruckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 6 Kensington Avenue Cheltenham Gloucestershire GL50 2NQ Wales |
Director Name | Andrew John Cann |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Grange House Somerford Keynes Cirencester Gloucestershire GL7 6EW Wales |
Secretary Name | Andrew John Cann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(1 week, 3 days after company formation) |
Appointment Duration | -1 years, 3 months (resigned 06 February 1991) |
Role | Company Director |
Correspondence Address | Grange House Somerford Keynes Cirencester Gloucestershire GL7 6EW Wales |
Director Name | Mr Richard Alexander Collins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 23 Windmill Close Kenilworth Warwickshire CV8 2GQ |
Director Name | Clare Shilean Desmond |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 March 1994) |
Role | Solicitor |
Correspondence Address | 32 Chapman Way Hatherley Cheltenham Gloucestershire GL51 5NE Wales |
Director Name | Mr Paul Anthony Edwards |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Moss Bank Lippiatt Lane Shipham Winscombe Somerset BS25 1QY |
Secretary Name | Capital Ventures Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1991 |
Appointment Duration | 6 years, 3 months (resigned 09 May 1997) |
Correspondence Address | Rutherford House Blackpole Road Worcester Worcestershire WR3 8YA |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £99,922 |
Cash | £14,425 |
Current Liabilities | £26,643 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 June 2002 | Dissolved (1 page) |
---|---|
8 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | C/O re change of liq (8 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: c/o the bursar university of wales lampeter ceredigion SA48 7ED (1 page) |
14 September 1999 | Appointment of a voluntary liquidator (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | Declaration of solvency (3 pages) |
25 January 1999 | Return made up to 25/10/98; no change of members
|
8 September 1998 | Declaration of assistance for shares acquisition (4 pages) |
8 September 1998 | Resolutions
|
22 December 1997 | Return made up to 25/10/97; full list of members
|
2 November 1997 | Registered office changed on 02/11/97 from: windsor house bayshill road cheltenham gloucester GL50 3AT (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
23 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 February 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 February 1997 | Application for reregistration from PLC to private (1 page) |
21 February 1997 | Resolutions
|
21 February 1997 | Re-registration of Memorandum and Articles (70 pages) |
22 November 1996 | Return made up to 25/10/96; full list of members
|
23 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 November 1995 | Return made up to 25/10/95; full list of members
|
17 November 1995 | Secretary's particulars changed (2 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |