Lower Walk
Worcester
Worcestershire
WR2 4BA
Director Name | Mr Lynsey Thomas Brown |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1993(9 months, 1 week after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Cormorant Rise Lower Wick Worcester Worcestershire WR2 4BA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Anthony Peter Mitchell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 1262 Evesham Road Astwood Bank Redditch Worcestershire B96 6AD |
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 |
2 January 1999 | Dissolved (1 page) |
---|---|
2 October 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 1998 | 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) |
8 February 1996 | Liquidators statement of receipts and payments (5 pages) |
18 August 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) |