Stourbridge
West Midlands
DY8 3AB
Director Name | Simon Parkinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 48 Poplar Road Norton Stourbridge West Midlands DY8 3BD |
Secretary Name | Colin Ho |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1998(3 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Hungerford Road Stourbridge West Midlands DY8 3AB |
Director Name | Mr Kevin Malcolm Riches |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halvorsen Chiltern Road Amersham Buckinghamshire HP6 5PH |
Secretary Name | Gregory Rhys Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Four Acres Welwyn Garden City Hertfordshire AL7 4NW |
Director Name | Jonathan Alan Godfrey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 89 Pentley Park Welwyn Garden City Hertfordshire AL8 7SL |
Secretary Name | Tu Cam Vong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 66 Repton Close Luton LU3 3UL |
Secretary Name | Mr Adam Dominic Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Road Ruislip Middlesex HA4 7AJ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
30 November 2000 | Dissolved (1 page) |
---|---|
30 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
22 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | O/C liq ipo (10 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page) |
14 September 1999 | Appointment of a voluntary liquidator (1 page) |
21 October 1998 | Statement of affairs (6 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Appointment of a voluntary liquidator (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: falcon house city park watchmead welwyn garden city herts AL7 1AT (1 page) |
5 October 1998 | Company name changed tambra LIMITED\certificate issued on 06/10/98 (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
10 March 1998 | Director resigned (1 page) |
9 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
28 May 1997 | Full accounts made up to 30 April 1996 (7 pages) |
9 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | Secretary resigned (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 4 hutchings road beaconsfield buckinghamshire HP9 2BB (1 page) |
9 September 1996 | £ nc 1000/100000 01/05/96 (1 page) |
9 September 1996 | Resolutions
|
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (1 page) |
3 April 1996 | Return made up to 15/02/96; full list of members
|
10 November 1995 | Registered office changed on 10/11/95 from: 4 manor farm way seer green beaconsfield buckinghamshire HP9 2YD (1 page) |
17 March 1995 | Accounting reference date notified as 30/11 (1 page) |