Graffham
Petworth
West Sussex
GU28 0PA
Director Name | Peter Anthony Kaufman Kent |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Forge Darby Lane Upper Basildon Berkshire RG8 8LY |
Director Name | Mr Martin Johnson Winward |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1993(1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Entwhistle House Entwhistle Bolton Lancashire BL7 0LR |
Secretary Name | John Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1997(3 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Willis Mar 13 Glen Brae Falkirk Central FK1 5LT Scotland |
Secretary Name | Peter Anthony Kaufman Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage 3 Beech Hill Hambledon Godalming Surrey GU8 4HL |
Director Name | Norman Angus Maclennan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Croft Na Coille 25 Toberargan Road Pitlochry Perthshire PH16 5HG Scotland |
Secretary Name | Mr Peter Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 June 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52 Moorfield Edgeworth Bolton Manchester BL7 0DH |
Director Name | Mr Peter Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 December 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52 Moorfield Edgeworth Bolton Manchester BL7 0DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
16 August 2000 | Dissolved (1 page) |
---|---|
16 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: c/o morrison construction LTD 21 spring gardens manchester M2 1EB (1 page) |
20 January 1999 | Appointment of a voluntary liquidator (1 page) |
20 January 1999 | Declaration of solvency (4 pages) |
20 January 1999 | Resolutions
|
21 December 1998 | Director resigned (1 page) |
15 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Return made up to 26/08/98; no change of members (8 pages) |
6 October 1998 | Auditor's resignation (1 page) |
11 August 1998 | Full accounts made up to 31 January 1998 (10 pages) |
18 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
20 October 1997 | Return made up to 26/08/97; no change of members (8 pages) |
29 September 1997 | Full accounts made up to 31 January 1997 (9 pages) |
27 June 1997 | New secretary appointed (1 page) |
27 June 1997 | Secretary resigned (1 page) |
31 October 1996 | Return made up to 26/08/96; full list of members (8 pages) |
8 July 1996 | Full accounts made up to 31 January 1996 (9 pages) |
18 October 1995 | Return made up to 26/08/95; no change of members (8 pages) |
21 June 1995 | Full accounts made up to 31 January 1995 (10 pages) |
8 April 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Accounting reference date shortened from 30/11 to 31/01 (1 page) |