East Woodlands
Frome
Somerset
BA11 5LQ
Director Name | John James Touzel |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1994(1 year, 2 months after company formation) |
Appointment Duration | 3 years (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | Lyons Head Farm Cosmore Dorchester Dorset DT2 7TW |
Secretary Name | Mr Antony Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1994(1 year, 2 months after company formation) |
Appointment Duration | 3 years (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | The Whitehouse 118 Harboro Road Sale Cheshire M33 6QL |
Director Name | Mr Antony Goodman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | The Whitehouse 118 Harboro Road Sale Cheshire M33 6QL |
Director Name | Dr Stephen Mark Hulland |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 1994) |
Role | Technical Coordinator |
Correspondence Address | 49 Ann Street Cilfynydd Pontypridd Mid Glamorgan CF37 4EN Wales |
Secretary Name | Mr Antony Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | The Whitehouse 118 Harboro Road Sale Cheshire M33 6QL |
Secretary Name | Mr Paul Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 365 Atherton Road Hindley Wigan Lancashire WN2 3XD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 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 | 30 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8-10 Bulstrode Street London W1M 6AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
13 May 1997 | Application for striking-off (1 page) |
4 September 1996 | Return made up to 30/07/96; no change of members (5 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: polymer house 7-9 quarry fields ind. Park mere wiltshire BA12 6LA (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: polymer house 9 quarry fields industrial park mere wiltshire BA12 6LA (1 page) |
15 March 1996 | Director resigned (2 pages) |
1 September 1995 | Return made up to 30/07/95; no change of members
|