Rowley Regis
Warley
West Midlands
B65 9QF
Director Name | James Stone |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1993(same day as company formation) |
Role | Freight Forwarding Agent |
Correspondence Address | 25 Cae Newydd Close Culverhouse Cross Cardiff CF5 4TS Wales |
Secretary Name | James Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Cae Newydd Close Culverhouse Cross Cardiff CF5 4TS Wales |
Director Name | Mr John Lowe |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Freight Forwarding Agent |
Correspondence Address | 42 Periwinkle Close Sittingbourne Kent ME10 2JT |
Director Name | Mr Sean David Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Freight Forwarding Agent |
Correspondence Address | 6 Cormorant Close Sydney Crewe Cheshire CW1 1LN |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1993(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 | 02 March 1993(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham B3 1RL |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 April 1998 | Dissolved (1 page) |
---|---|
14 January 1998 | Liquidators statement of receipts and payments (6 pages) |
14 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 1997 | O/C re. B/d date (2 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
17 September 1996 | Liquidators statement of receipts and payments (4 pages) |
22 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 October 1995 | Liquidators statement of receipts and payments (10 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |