Bournemouth
BH4 9JR
Director Name | Dennis Lyle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 29 Villsinazer Drive Langley Middleton Manchester |
Secretary Name | Arthur Robert Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Consultant |
Correspondence Address | Formerly Of 156 Harewood Avenue Bournemouth Dorset BH7 7BG |
Director Name | Frederick Anthony Dudley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 19 February 1995) |
Role | Joint Managing Director |
Correspondence Address | 66 Bath Hill Court Bath Road Bournemouth Dorset BH1 2HT |
Director Name | James Longmuir |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 1994) |
Role | Driveway Installations |
Correspondence Address | 1 Ventry Close Lindsay Road Poole Dorset BH13 6AW |
Director Name | Arthur Robert Newton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 22 April 1994) |
Role | Consultant |
Correspondence Address | Formerly Of 156 Harewood Avenue Bournemouth Dorset BH7 7BG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(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 | 02 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
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 | 28 February |
11 May 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
22 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
1 April 1996 | Appointment of a voluntary liquidator (1 page) |
1 April 1996 | Resolutions
|
1 April 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 158 richmond park road bournemouth BH8 8TW (1 page) |