Melbourn
Hertfordshire
SG8 6AP
Director Name | Mr Gordon David Smythe |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1993(5 months, 1 week after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | Burnhams 40 Grays Lane Hitchin Hertfordshire SG5 2HH |
Director Name | Mr John Charles Trigger |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1993(5 months, 1 week after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 59 Elmlea Drive Olney Buckinghamshire MK46 5HU |
Director Name | David Charles Zubrot |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1993(5 months, 1 week after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Glenrose Avenue Ravensden Bedford Bedfordshire MK44 2SB |
Secretary Name | David Charles Zubrot |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1993(5 months, 1 week after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Glenrose Avenue Ravensden Bedford Bedfordshire MK44 2SB |
Director Name | Paul Beard |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Glazier |
Correspondence Address | 6 Saunders Gardens Bedford Beds MK40 4PS |
Director Name | Paul James Fann |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Glazier |
Correspondence Address | 52a Bedford Road Kempston Bedford MK42 8BA |
Director Name | Mr Richard Lewis Gair |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hauxton Road Trumpington Cambridge Cambridgeshire CB2 2LT |
Director Name | Gloria Lesley Jakes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Administration Manager |
Correspondence Address | 8 Stainmore Road Bedford Beds MK41 0NJ |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Mr Richard Lewis Gair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hauxton Road Trumpington Cambridge Cambridgeshire CB2 2LT |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 December 1998 | Dissolved (1 page) |
---|---|
1 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 March 1998 | Liquidators statement of receipts and payments (5 pages) |
23 September 1997 | Liquidators statement of receipts and payments (5 pages) |
25 September 1996 | Liquidators statement of receipts and payments (8 pages) |
22 September 1995 | Appointment of a voluntary liquidator (2 pages) |
22 September 1995 | Resolutions
|
7 September 1995 | Registered office changed on 07/09/95 from: 14A shuttleworth road bedford MK41 0EA (1 page) |
9 August 1995 | Return made up to 24/06/95; no change of members (4 pages) |