Bath
Avon
BA1 2PW
Director Name | Robert Gordon Wild |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1995(3 months, 1 week after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | Orchard House Sandpits Cave Sherston Wiltshire Sn16 Onn |
Secretary Name | Colin Thomas Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 71 Upper Marsh Road Warminster Wiltshire BA12 9PW |
Director Name | Brian Richard Harris |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Sales Director |
Correspondence Address | Zell Farm House Highclere Newbury Berkshire RG20 9SE |
Director Name | Miss Prudence Ann Ingram |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 6 The Maltings Yatton Keynell Chippenham Wiltshire SN14 7BP |
Director Name | Teresa Sharon Reeves |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 53 Nash Gardens Circus Mews Bath Avon BA1 2PW |
Director Name | Roger Frederick Thompson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 60 Goddard Avenue Swindon Wiltshire SN1 4HS |
Secretary Name | Robert Gordon Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | Orchard House Sandpits Cave Sherston Wiltshire Sn16 Onn |
Director Name | Professional Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Secretary Name | ABC Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 April 1999 | Dissolved (1 page) |
---|---|
12 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
10 November 1997 | Liquidators statement of receipts and payments (5 pages) |
2 December 1996 | Appointment of a voluntary liquidator (1 page) |
2 December 1996 | Resolutions
|
30 October 1996 | Registered office changed on 30/10/96 from: telemail house bumpers way bumpers farm chippenham wiltshire SN14 6RB (1 page) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Return made up to 14/10/95; full list of members
|
23 January 1996 | Particulars of mortgage/charge (3 pages) |
21 July 1995 | New director appointed (2 pages) |
10 June 1995 | Particulars of mortgage/charge (4 pages) |