Cheltenham
Gloucestershire
GL53 0BA
Wales
Director Name | Christine June Brittain |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Telecommunications |
Correspondence Address | Giddings Barn Leamington Road Broadway Worcestershire WR12 7EB |
Director Name | Stephen Walter Brittain |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Sales Manager |
Correspondence Address | Giddings Barn Leamington Road Broadway Evesham Worcestershire WR12 7EB |
Director Name | Jonathan Robert Andrew Fraser |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Sales Manager |
Correspondence Address | 8 Ryden Lane Charlton Pershore Worcestershire WR10 3LQ |
Director Name | Stephen Walter Brittain |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Telecomunications |
Correspondence Address | Giddings Barn Leamington Road Broadway Evesham Worcestershire WR12 7EB |
Director Name | Mr Raymond James Gardiner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Licencee |
Correspondence Address | 47 Bretforton Road Badsey Evesham Worcestershire |
Secretary Name | Stephen Walter Brittain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Telecomunications |
Correspondence Address | Giddings Barn Leamington Road Broadway Evesham Worcestershire WR12 7EB |
Director Name | Anthony Pearson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Endover House Private Road Rodborough Common Stroud Gloucestershire GL5 5BT Wales |
Director Name | Peter Morton Bailey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 December 1994) |
Role | Telecommunications |
Correspondence Address | 12 Newtown Road Worcester WR5 1HF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 Baltic Street London EC1Y 0TB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
6 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
6 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Liquidators statement of receipts and payments (5 pages) |
16 April 1997 | Liquidators statement of receipts and payments (5 pages) |
18 October 1996 | Liquidators statement of receipts and payments (5 pages) |
12 October 1995 | Notice of Constitution of Liquidation Committee (6 pages) |
18 September 1995 | Appointment of a voluntary liquidator (2 pages) |
18 September 1995 | Resolutions
|
15 September 1995 | Registered office changed on 15/09/95 from: 63 bridge street evesham worcestershire WR11 4SF (1 page) |
3 July 1995 | Return made up to 17/05/95; no change of members (6 pages) |
3 July 1995 | Director resigned (2 pages) |
16 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |