Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Director Name | Paul Alan Leach |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 October 2001) |
Role | Treasurer |
Correspondence Address | 20 Malvern Road Maidenhead Berkshire SL6 7RH |
Director Name | Rosalind Ilona Campbell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 6 Hawthorn Close Watford Hertfordshire WD17 4SB |
Secretary Name | Philip Ian Bamford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 October 2001) |
Role | Company Director |
Correspondence Address | High Leys Danesbower Lane Blofield Norwich Norfolk NR13 4LP |
Director Name | Mr William Jonathan Rhodes Wesson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadacre Shaw Barn Lane Wetherby West Yorkshire LS22 6HF |
Director Name | Mr Terry Christopher Luck |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elizabeth Avenue Rayleigh Essex SS6 7SH |
Director Name | Mr Donald Scott McBain Jack |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Hatley House 23 Main Street Glaston Leicestershire LE15 9BR |
Director Name | Steve Dodds |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dormy Lodge 40 Kent Road Harrogate North Yorkshire HG1 2LJ |
Director Name | Miss Jean Divers-Drummond |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Duck End Cottage Stebbing Essex CM6 2JG |
Secretary Name | Steve Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dormy Lodge 40 Kent Road Harrogate North Yorkshire HG1 2LJ |
Director Name | Allan Joseph Hewitt |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Glenmarrick Southstoke Road Combe Down Bath Avon BA2 5SN |
Director Name | Mr Martin Bertram Chambers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 September 1999) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Halefield Hale Lane Wendover Buckinghamshire HP22 6NQ |
Secretary Name | Amanda Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 1997) |
Role | Secretary |
Correspondence Address | Flat A 27-29 Tabard Street London SE1 4LA |
Director Name | David Alexander Newton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 1998) |
Role | Senior Executive |
Correspondence Address | Falcon House Mellis Eye Suffolk IP23 8DQ |
Secretary Name | Mr Martin Bertram Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 May 1998) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Halefield Hale Lane Wendover Buckinghamshire HP22 6NQ |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2001 | Application for striking-off (1 page) |
30 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (4 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
18 November 1998 | New director appointed (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Return made up to 31/12/97; full list of members; amend (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
14 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
4 October 1996 | New director appointed (2 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
31 October 1995 | Resolutions
|