Solihull
West Midlands
B91 2QX
Secretary Name | Mr Jonathan Philip Hastings |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2001(7 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | Mr Jonathan Philip Hastings |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2002(8 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | David Douglas Percival White |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2002(8 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | Botley House Tanworth Lane Henley In Arden Warwickshire B95 5QY |
Director Name | Mr David Richard John Bray |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 348 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 3NJ |
Director Name | Peter David Holliday |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tamdown Way Braintree Essex CM7 2QL |
Director Name | Mr Derek Patrick O'Neill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oakley House, Verley Close Woughton On The Green Milton Keynes MK6 3ER |
Secretary Name | Mr Derek Patrick O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oakley House, Verley Close Woughton On The Green Milton Keynes MK6 3ER |
Director Name | John Patrick Edmund Dennison |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 21 Linton Avenue Solihull West Midlands B91 3NN |
Director Name | Mr Colin Gabb |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Little Fryth Wokingham Berkshire RG40 3RN |
Director Name | David Stephen George |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 20 Crail Close Wokingham Berkshire RG11 2PZ |
Director Name | Geoffrey Frederick Potton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Abbotswood Monkmead Lane West Chiltington West Sussex RH20 2PF |
Secretary Name | David Stephen George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 20 Crail Close Wokingham Berkshire RG11 2PZ |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 2004 | Dissolved (1 page) |
---|---|
15 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 2 princes way solihull west midlands B91 3ES (1 page) |
17 December 2002 | Resolutions
|
17 December 2002 | Declaration of solvency (3 pages) |
17 December 2002 | Appointment of a voluntary liquidator (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: cranmore house granmore boulevard solihull west midlands B90 4SD (1 page) |
3 December 2002 | Return made up to 15/11/02; full list of members (6 pages) |
6 November 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 March 2002 | Accounts for a dormant company made up to 1 June 2001 (5 pages) |
20 December 2001 | Director resigned (1 page) |
13 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
30 October 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
14 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
10 April 2000 | New director appointed (2 pages) |
13 December 1999 | Return made up to 15/11/99; full list of members (10 pages) |
13 December 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
20 June 1999 | Resolutions
|
11 December 1998 | Return made up to 15/11/98; full list of members (10 pages) |
11 December 1998 | Accounts made up to 31 May 1998 (6 pages) |
9 July 1998 | Director resigned (1 page) |
16 January 1998 | Accounts made up to 31 May 1997 (6 pages) |
14 January 1998 | Accounting reference date shortened from 17/09/97 to 31/05/97 (1 page) |
18 December 1997 | Return made up to 15/12/97; full list of members (6 pages) |
12 May 1997 | Accounts made up to 17 September 1996 (6 pages) |
21 March 1997 | Return made up to 23/03/97; full list of members (6 pages) |
17 December 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1996 | Accounts made up to 30 April 1996 (9 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: hill house 1 little new street london EC4A 3TR (1 page) |
23 September 1996 | Accounting reference date shortened from 30/04/97 to 17/09/96 (1 page) |
27 March 1996 | Return made up to 23/03/96; full list of members (8 pages) |
26 January 1996 | Accounts made up to 30 April 1995 (8 pages) |
24 May 1995 | Return made up to 23/03/95; full list of members (16 pages) |