Willersey Road Badsey
Evesham
Worcestershire
WR11 5HB
Director Name | Mr Ronald Lewis |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook House Stanton Broadway Worcestershire WR12 7NE |
Secretary Name | Paul Stanley Ayshford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1993(same day as company formation) |
Role | Sales Director |
Correspondence Address | Tallys House Willersey Road Badsey Evesham Worcestershire WR11 5HB |
Director Name | Frank Bernard Masson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 22 October 1996) |
Role | Operations Manager |
Correspondence Address | 42a Conifer Crest Wash Common Newbury Berkshire RG14 6RT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1JQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
17 May 1996 | Application for striking-off (1 page) |
16 May 1996 | New director appointed (1 page) |
19 April 1995 | Return made up to 30/03/95; full list of members (12 pages) |