18 Dean Park Road
Bournemouth
BH1 1QB
Director Name | Brian Pilley-Wearden |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(same day as company formation) |
Role | Insurance Clerk |
Correspondence Address | Trinity House 9 The Deans Dean Park Road Bournemouth Dorset BH1 1QB |
Secretary Name | Brian Pilley-Wearden |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1995(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | Trinity House 9 The Deans Dean Park Road Bournemouth Dorset BH1 1QB |
Secretary Name | Heather Margaret Clegg |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 48 Rowanwood Avenue The Hollies Sidcup Kent DA15 8WN |
Director Name | James Graham Dingwall Bateson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(1 week after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 June 1993) |
Role | Solicitor |
Correspondence Address | Maygrove 13a Midway St Albans Hertfordshire AL3 4BD |
Director Name | Margaret Anne Norden |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(1 week after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 June 1993) |
Role | Trainee Solicitor |
Correspondence Address | 16 Conduit House Hyde Vale London SE10 8HW |
Secretary Name | Margaret Anne Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(1 week after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 June 1993) |
Role | Trainee Solicitor |
Correspondence Address | 16 Conduit House Hyde Vale London SE10 8HW |
Director Name | Derek Macintyre |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 September 1997) |
Role | Consultant |
Correspondence Address | Summerfield Chalk Pit Lane Wool Wareham Dorset BH20 6DW |
Director Name | Alan George Pilley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 September 1997) |
Role | Production Director |
Correspondence Address | 4 Perth Close Christchurch Dorset BH23 2EJ |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 April 2000 | Dissolved (1 page) |
---|---|
21 January 2000 | Liquidators statement of receipts and payments (6 pages) |
21 January 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Statement of affairs (17 pages) |
16 June 1998 | Appointment of a voluntary liquidator (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 41-42 berners street london W1P 3AA (1 page) |
10 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
12 June 1997 | Return made up to 10/05/97; full list of members
|
16 August 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 May 1996 | Return made up to 10/05/96; no change of members
|
21 August 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |
16 March 1995 | Particulars of mortgage/charge (12 pages) |