Company NameBacchus Trading Corporation Public Limited Company
DirectorsHugh Russell Archer and Paula Marguerita Carpenter
Company StatusDissolved
Company Number02966269
CategoryPublic Limited Company
Incorporation Date8 September 1994(29 years, 7 months ago)

Directors

Director NameHugh Russell Archer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1995(5 months, 2 weeks after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address50 Vale Road
Ramsgate
Kent
CT11 9LS
Director NamePaula Marguerita Carpenter
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1995(7 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address67 Denmark Road
Carshalton
Surrey
SM5 2JE
Secretary NamePaula Marguerita Carpenter
NationalityBritish
StatusCurrent
Appointed12 April 1995(7 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address67 Denmark Road
Carshalton
Surrey
SM5 2JE
Director NameGlenn John Parminter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994
Appointment Duration6 months, 2 weeks (resigned 20 February 1995)
RoleSales/Marketing Manager
Correspondence Address2 Colne Close
Durrington
Worthing
West Sussex
BN13 3LP
Director NameMartin David Templeman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994
Appointment Duration8 months (resigned 11 April 1995)
RoleProduct Group Manager
Correspondence Address1 Castle Gardens
Chepstow
Gwent
NP6 5LF
Wales
Secretary NameGlenn John Parminter
NationalityBritish
StatusResigned
Appointed09 August 1994
Appointment Duration6 months, 2 weeks (resigned 20 February 1995)
RoleSales/Marketing Manager
Correspondence Address2 Colne Close
Durrington
Worthing
West Sussex
BN13 3LP
Secretary NameMartin David Templeman
NationalityBritish
StatusResigned
Appointed20 February 1995(5 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 April 1995)
RoleCompany Director
Correspondence Address1 Castle Gardens
Chepstow
Gwent
NP6 5LF
Wales
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address715 London Road
North Cheam
Surrey
SM3 9DL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End08 September

Filing History

20 July 1998Dissolved (1 page)
20 April 1998Completion of winding up (1 page)
30 August 1996Order of court to wind up (1 page)
19 August 1996Court order notice of winding up (1 page)
22 May 1995New director appointed (2 pages)
22 May 1995New secretary appointed (2 pages)
22 May 1995Secretary resigned;director resigned (2 pages)
22 May 1995Registered office changed on 22/05/95 from: redland house 157 redland road redland bristol avon BS6 6YE (1 page)
22 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 May 1995Director resigned (2 pages)