Taunton
Somerset
TA1 2ES
Director Name | Paul O'Shea |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 July 2003) |
Role | Trade Union Official |
Correspondence Address | 20 Fields End Hillyfields Taunton Somerset TA1 2LU |
Secretary Name | Blackbrook Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2001(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 July 2003) |
Correspondence Address | Blackbrook Gate Blackbrook Park Avenue Taunton Somerset TA1 2PG |
Director Name | Mr Mark Stupples |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Huntingdon House 23 Huntingdon Street Bradford-On-Avon Wiltshire BA15 1RF |
Director Name | Michael John Young |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 1995) |
Role | Chartered Surveyor |
Correspondence Address | Cedar Lodge Weston Park East Bath Avon BA1 2XA |
Secretary Name | Mr Mark Stupples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Huntingdon House 23 Huntingdon Street Bradford-On-Avon Wiltshire BA15 1RF |
Secretary Name | Martin John Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 March 2001) |
Role | Director Of Finance |
Correspondence Address | Orchardlea Cottage Church Road Burlescombe Tiverton Devon EX16 7JW |
Director Name | Mr Roger Brownlow Phillips |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 July 1999) |
Role | Tec Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old White House Drayton Langport Somerset TA10 0JX |
Director Name | Martin John Holman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 2001) |
Role | Director Of Finance |
Correspondence Address | Orchardlea Cottage Church Road Burlescombe Tiverton Devon EX16 7JW |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 15 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2003 | Registered office changed on 17/03/03 from: east reach house east reach taunton somerset (1 page) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned;director resigned (1 page) |
14 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 May 2000 | Return made up to 15/04/00; full list of members
|
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
31 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
25 June 1996 | Resolutions
|
20 June 1996 | Return made up to 24/05/96; full list of members
|
31 May 1996 | New director appointed (1 page) |
22 January 1996 | Resolutions
|
22 January 1996 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 December 1995 | Registered office changed on 01/12/95 from: 40 berkeley square bristol BS8 1HU (1 page) |
1 December 1995 | Secretary resigned;director resigned (2 pages) |
1 December 1995 | Director resigned (2 pages) |
25 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |