Chelmsford
Essex
CM1 2PT
Director Name | William Harry Eastwood |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1996(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | The Old Kennels Rufford Park Ollerton Newark Nottinghamshire NG22 9DF |
Director Name | Mr Stephen John Hazell-Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1996(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loft House Penshurst Road Penshurst Tonbridge Kent TN11 8HZ |
Secretary Name | CIM Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 7 months |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Secretary Name | Cavendish Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 1996(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months |
Correspondence Address | Crusader House 145-157 St John Street London EC1V 4RU |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Graham Middlemiss |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 46 Stanmore Road Edgbaston Birmingham B16 9TA |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Mr Andrew John Bruckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 6 Kensington Avenue Cheltenham Gloucestershire GL50 2NQ Wales |
Director Name | Mr Richard Alexander Collins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 January 1994) |
Role | Investment Manager |
Correspondence Address | 23 Windmill Close Kenilworth Warwickshire CV8 2GQ |
Secretary Name | Andrew John Cann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Grange House Somerford Keynes Cirencester Gloucestershire GL7 6EW Wales |
Director Name | Mr David Charles Annetts |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Snead Pensax Abberley Worcestershire WR6 6AG |
Registered Address | 33 St Georges Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 February 2001 | Dissolved (1 page) |
---|---|
14 November 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
30 June 2000 | Liquidators statement of receipts and payments (5 pages) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Appointment of a voluntary liquidator (1 page) |
29 June 1998 | Resolutions
|
25 June 1998 | Registered office changed on 25/06/98 from: 99 charterhouse street london EC1M 6HR (1 page) |
18 June 1998 | Declaration of solvency (3 pages) |
6 April 1997 | Return made up to 23/03/97; full list of members
|
29 July 1996 | Auditor's resignation (1 page) |
17 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (3 pages) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: rutherford house blackpole road worcester WR3 8YA (1 page) |
15 April 1996 | Director's particulars changed (1 page) |
15 April 1996 | Return made up to 23/03/96; full list of members (9 pages) |
13 November 1995 | Secretary's particulars changed (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: manor park place rutherford way cheltenham gloucestershire GL51 9TR (1 page) |
25 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
15 September 1995 | £ ic 40000/10000 31/08/95 £ sr 30000@=30000 (1 page) |
17 May 1995 | Secretary's particulars changed (2 pages) |
7 April 1995 | Return made up to 23/03/95; full list of members (10 pages) |