Station Road, Westbury Sub Mendip
Wells
Somerset
BA5 1EY
Director Name | Stephen John Curry |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (closed 01 November 2005) |
Role | Track Support Staff |
Correspondence Address | 8 Jubilee Path Milton Weston Super Mare North Somerset BS22 8HR |
Director Name | Wilson George Gover |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 November 2005) |
Role | Chemical Engineer |
Correspondence Address | 4 Colthurst Drive Hanham Bristol BS15 3SF |
Secretary Name | Vincenzo Surace |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 29 April 2004(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 November 2005) |
Role | Accountant |
Correspondence Address | Pershteen The Drive New Barn Longfield Kent DA3 7LX |
Secretary Name | Mr Simon Charles Bruce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(11 years, 2 months after company formation) |
Appointment Duration | 6 months (closed 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wester House, Lodge Hill House Station Road, Westbury Sub Mendip Wells Somerset BA5 1EY |
Director Name | Brian Wilson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Role | Group Personnel Manager |
Correspondence Address | 2 The Gables New Barn Dartford Kent DA3 7EL |
Director Name | Alan Victor Pugh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Avon Lodge, The Meadows,Avon Rise Luckington Chippenham Wiltshire SN14 6PF |
Director Name | Mr Robert Hurst Yarnton Mills |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Role | Chairman |
Country of Residence | GBR |
Correspondence Address | Home Farm Little Barrington Burford Oxfordshire OX18 4TQ |
Secretary Name | Mr Michael Gladwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Fladmere Cottage 95 The Street Mereworth Maidstone Kent ME18 5LU |
Director Name | Howard Broomhall |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 March 2002) |
Role | Occupational Hygienist |
Correspondence Address | 6 Brangwyn Square Weston Super Mare North Somerset BS22 6HU |
Director Name | David Malcolm Cowie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 1997) |
Role | Manager-Techinical |
Correspondence Address | 4 Mayfield Drive Shrewsbury Shropshire SY2 6PB Wales |
Director Name | Michael John Simmonds |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 1997) |
Role | Process Operator |
Correspondence Address | 63 Birmingham Street Willenhall West Midlands WV13 2HH |
Secretary Name | Brenda Rosina Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 1997) |
Role | Personnel Services Officer |
Correspondence Address | 8 Deavall Way Hunters Ridge Heath Hayes Cannock Staffordshire WS11 2ZB |
Director Name | Mr Roger Hayes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 2001) |
Role | Finance Director |
Correspondence Address | 43 Uncombe Close Backwell Bristol Avon BS48 3PU |
Secretary Name | Christopher Charles Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 1998) |
Role | Personnel Officer |
Correspondence Address | 12 Belland Drive Whitchurch Bristol BS14 0EQ |
Secretary Name | Douglas Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 80 Stowey Road Yatton North Somerset BS49 4HU |
Director Name | Robert William John Phillips |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 September 2001) |
Role | Personnel Mgr |
Correspondence Address | 8 Newton Green Nailsea North Somerset BS48 4RF |
Director Name | Ian Mark Hitchens |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2004) |
Role | Manager |
Correspondence Address | 14 The Drive Milton Weston Super Mare Bristol BS23 2SR |
Secretary Name | Brian John Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 50 Bower Road Ashton Bristol BS3 2LW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/- Britannia Refined Metals Limited Botany Road Northfleet Gravesend Kent DA11 9BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Application for striking-off (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
25 May 2005 | Return made up to 16/02/05; full list of members (7 pages) |
9 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
8 November 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: britannia zinc LTD kings weston lane bristol avon BS11 8HT (1 page) |
7 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
18 March 2004 | Return made up to 16/02/04; full list of members
|
3 June 2003 | New secretary appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
21 March 2003 | Return made up to 16/02/03; full list of members
|
21 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
10 October 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
11 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
28 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
20 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
8 January 2001 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
7 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
28 February 2000 | Return made up to 16/02/00; full list of members
|
21 May 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
25 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Return made up to 16/02/99; full list of members
|
4 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
17 February 1998 | Return made up to 16/02/98; no change of members (6 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
1 April 1997 | Resolutions
|
1 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
27 March 1997 | Return made up to 16/02/97; no change of members (6 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 16/02/96; full list of members (6 pages) |
28 December 1995 | Secretary resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
20 July 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
21 June 1995 | Resolutions
|
16 February 1994 | Incorporation (16 pages) |