Wylde Green
Sutton Coldfield
West Midlands
B73 5JB
Director Name | John Hunter |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Henshaw Road Small Heath Birmingham B10 0TB |
Secretary Name | Ian Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 The Boulevard Wylde Green Sutton Coldfield West Midlands B73 5JB |
Director Name | Nicholas Charles Arnold |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1994(2 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 144 Poplar Avenue Edgbaston Birmingham B17 8ER |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Diamond & Uzzaman 25 Longford Street London NW1 3NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 August 1997 | Dissolved (1 page) |
---|---|
15 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 1997 | Liquidators statement of receipts and payments (5 pages) |
21 August 1996 | Liquidators statement of receipts and payments (5 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: c/o diamonds 23/43 longford street london NW1 3NY (1 page) |
5 September 1995 | Appointment of a voluntary liquidator (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: premier house 43-48 new street birmingham B2 4LJ (1 page) |