Bessacarr
Doncaster
South Yorks
DN4 7AS
Director Name | Mr Michael Hugh Atkinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1997(6 years after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Ashurst Cottages Ashurst Lane Plumpton Lewes East Sussex BN7 3AP |
Director Name | Michael Doig |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1997(6 years after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Civil Servant |
Correspondence Address | 115 Kingsway Petts Wood Orpington Kent BR5 1PP |
Director Name | Mr John Roger Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(5 months after company formation) |
Appointment Duration | 8 months (resigned 19 January 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EF |
Director Name | Julian Peter Collins |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 59 Gilpin Avenue London SW14 8QX |
Director Name | Stephen Higginson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(5 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 1996) |
Role | Accountant |
Correspondence Address | 5 Woodland Court 77 Grove Road Sutton Surrey SM1 2DG |
Director Name | Mr George Martin Garrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 February 1997) |
Role | Accountant |
Correspondence Address | 42 Whellock Road London W4 1DZ |
Director Name | Andrew David John Horsler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 1995) |
Role | Marketing Director |
Correspondence Address | 12 Fir Lodge Gipsy Lane London SW15 5SA |
Director Name | Michael Howard Butler |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 July 1993) |
Role | Board Member For Finance British Coal Corporation |
Correspondence Address | Banstead Down Chorleywood Road Rickmansworth Hertfordshire WD3 4EH |
Secretary Name | Stephen Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 5 Woodland Court 77 Grove Road Sutton Surrey SM1 2DG |
Director Name | Raymond Proctor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House 25 Summer Lane Wirksworth Derbyshire DE4 4EB |
Director Name | Philip Linford Hutchinson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 64 North Road Ponteland Newcastle Upon Tyne NE20 9UR |
Director Name | John Clive Izard |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 June 1996) |
Role | Accountant |
Correspondence Address | 16 Modest Corner Tunbridge Wells Kent TN4 0LS |
Director Name | Peter Handley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | 18 The Meadows Westwoodside Doncaster South Yorkshire DN9 2HA |
Secretary Name | Peter Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | 18 The Meadows Westwoodside Doncaster South Yorkshire DN9 2HA |
Director Name | Ian Forrest |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(5 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1997) |
Role | Senior Manager |
Correspondence Address | Old Vicarage Alderwasley Belper Derbyshire DE56 2RB |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991 |
Appointment Duration | 5 months, 1 week (resigned 22 May 1992) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991 |
Appointment Duration | 11 months, 2 weeks (resigned 20 November 1992) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | C/O Dept.Of Trade And Industry Coal Division 1 Victoria Street London SW1H 0ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 29 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 February 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
10 July 1998 | Appointment of a voluntary liquidator (1 page) |
10 July 1998 | Declaration of solvency (3 pages) |
10 July 1998 | Res re specie (1 page) |
10 July 1998 | Resolutions
|
22 April 1998 | Registered office changed on 22/04/98 from: finance dept eastwood hall eastwood nottinghamshire NG16 3EB (1 page) |
2 February 1998 | Director resigned (1 page) |
31 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
22 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
28 July 1997 | Full accounts made up to 29 March 1997 (11 pages) |
10 March 1997 | Director resigned (1 page) |
20 December 1996 | Return made up to 17/12/96; no change of members (4 pages) |
14 July 1996 | Full accounts made up to 30 March 1996 (13 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: hobart house grosvenor place london SW1X 7AE (1 page) |
27 June 1996 | New secretary appointed;new director appointed (2 pages) |
27 June 1996 | Secretary resigned;director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
5 February 1996 | Full group accounts made up to 25 March 1995 (24 pages) |
9 January 1996 | Return made up to 17/12/95; full list of members (6 pages) |
27 October 1995 | Director resigned (2 pages) |
27 October 1995 | New director appointed (2 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | New director appointed (2 pages) |
7 September 1993 | Full group accounts made up to 27 March 1993 (25 pages) |