Selly Wick Road Selly Park
Birmingham
B29 7JF
Director Name | Miss Bernadette Rosemary Theresa Obrien |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1992(1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Sales Executive |
Correspondence Address | 76 Pargeter Road Smethwick Warley West Midlands B67 5HZ |
Secretary Name | Mr Jonathan Mark Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 1993) |
Role | Company Director |
Correspondence Address | 58 Sir Harry's Road Edgbaston Birmingham B15 2UX |
Director Name | Mr Jonathan Mark Bevan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 58 Sir Harry's Road Edgbaston Birmingham B15 2UX |
Director Name | Michael Irving |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 October 1992) |
Role | Catering Consultant |
Correspondence Address | The Coach House Selly Park Road Selly Park Birmingham B29 7JN |
Director Name | Mr Robert Paul Warman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 October 1993) |
Role | Television Journalist |
Country of Residence | England |
Correspondence Address | The Coach House 29 Frederick Road Edgbaston Birmingham West Midlands B15 1JN |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | 52 Market Street Ashby De La Zouch Leics LE65 1AN |
Registered Address | Halpern House 301-305 Euston Road London NW1 3SS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 August 1996 | Dissolved (1 page) |
---|---|
3 May 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 January 1996 | Liquidators statement of receipts and payments (5 pages) |
18 July 1995 | Liquidators statement of receipts and payments (10 pages) |