Mountain Ash
Mid Glamorgan
CF45 3HT
Wales
Director Name | Anthony Michael Hawkins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Sales Manager |
Correspondence Address | 21 Garden Close Hayling Island Hampshire PO11 9AD |
Director Name | Mr Alan Francis Thomas |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Erw'Rdelyn Close Penarth South Glamorgan CF64 2TU Wales |
Secretary Name | Mr Alan Francis Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Erw'Rdelyn Close Penarth South Glamorgan CF64 2TU Wales |
Director Name | Robert David Ashcroft |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1996(2 years after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Quality Controller |
Correspondence Address | 14a Nutbourne Road Hayling Island Hampshire PO11 9RU |
Director Name | Karl Briant |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 13 May 1996) |
Role | Managing Director Retail Furni |
Correspondence Address | Peterscroft Stuckton Fording Bridge Hampshire SP6 2HG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 58/70 Edgware Way Edgware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 December 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
---|---|
3 December 1998 | Liquidators statement of receipts and payments (5 pages) |
28 October 1997 | Declaration of solvency (3 pages) |
28 October 1997 | Appointment of a voluntary liquidator (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: the pavillion darran road mountain ash mid glamorgan (1 page) |
28 October 1997 | Resolutions
|
15 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
2 December 1996 | Director resigned (1 page) |
20 November 1996 | Accounts made up to 31 March 1996 (12 pages) |
6 September 1996 | New director appointed (2 pages) |
30 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
17 February 1996 | Ad 01/12/95--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
12 February 1996 | Accounts made up to 31 March 1995 (11 pages) |
12 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
15 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |