Tuddenham
Suffolk
IP6 9BJ
Secretary Name | Philip Leonard Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Keightley Way Tuddenham Suffolk IP6 9BJ |
Director Name | Jason Peter Mathers |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Trainee Acc |
Correspondence Address | 110 Middleton Road Gorleston Great Yarmouth Norfolk NR31 7PH |
Director Name | Anthony Justin Gerard McGurk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 College Road Norwich Norfolk |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Adrian John Joyce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 14 July 1994) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Foxgloves Fiddlers Lane, St Florence Tenby Pembrokeshire SA70 8LR Wales |
Director Name | James David Redmayne |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 July 1995) |
Role | Business Administration |
Correspondence Address | 88 Thorpe Road Norwich Norfolk NR1 1BA |
Registered Address | 25 New St Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
14 April 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
14 April 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 January 1998 | Liquidators statement of receipts and payments (5 pages) |
16 January 1997 | Statement of affairs (11 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Appointment of a voluntary liquidator (1 page) |
9 January 1997 | Company name changed marvin waste management LIMITED\certificate issued on 10/01/97 (2 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: cuba buildings queens dock swansea SA1 8SB (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: c/o kpmg peat marwick holland court the close norwich norfolk NR1 4DY (1 page) |
23 October 1996 | Company name changed caerleon treatments LIMITED\certificate issued on 24/10/96 (3 pages) |
15 May 1996 | Return made up to 18/04/96; full list of members
|
14 February 1996 | Ad 02/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1995 | Return made up to 18/04/95; full list of members
|