Woodford Halse
Daventry
Northamptonshire
NN11 3SS
Secretary Name | Keith William Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Publican |
Correspondence Address | 16 Ash Way Woodford Halse Daventry Northamptonshire NN11 3SS |
Director Name | Lisa Allen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Accounts Manageress |
Correspondence Address | Flat 3 11 Hillmarston Road Islington London N7 9JE |
Director Name | Lee Clarke |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Sales Manager |
Correspondence Address | 53 Russell Terrace Leamington Spa Warwickshire CV31 1HE |
Director Name | Mandy Tricia Ward-Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Clothing Manageress |
Correspondence Address | 26 Guy Street Leamington Spa Warwickshire CV32 4RT |
Director Name | Raymond Charles Clarke |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1995(2 years after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Professional Footballer |
Correspondence Address | 53 Russell Terrace Leamington Spa Warwickshire CV31 1HE |
Director Name | Terence William Allen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 May 1994) |
Role | Sales Executive |
Correspondence Address | 207 Carrington House Hertford Street London |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | L Diamond 25 Longford Street London NW1 3NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
20 July 1998 | Dissolved (1 page) |
---|---|
20 April 1998 | Completion of winding up (1 page) |
30 April 1997 | Order of court to wind up (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: suite 2, viscount house 6A love lane pinner middlesex HA5 3EF (1 page) |
28 May 1996 | Statement of affairs (2 pages) |
28 May 1996 | Appointment of a voluntary liquidator (1 page) |
28 May 1996 | Resolutions
|
1 March 1996 | Registered office changed on 01/03/96 from: 2A park view road london W5 2JB (1 page) |
17 November 1995 | Return made up to 22/07/95; full list of members (8 pages) |
23 October 1995 | Particulars of mortgage/charge (6 pages) |
22 August 1995 | Full accounts made up to 30 November 1994 (11 pages) |
23 May 1995 | Particulars of mortgage/charge (8 pages) |