Four Oaks
Sutton Coldfield
West Midlands
B74 4LW
Director Name | Eric Anthony Mitchell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1995(1 week after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 291 Queslett Road Great Barr Birmingham West Midslands B43 7HB |
Secretary Name | Nicholas Charles Arnold |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1995(1 week after company formation) |
Appointment Duration | 29 years |
Role | Company Director And Secretary |
Correspondence Address | 1 Hook Drive Four Oaks Sutton Coldfield West Midlands B74 4LW |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(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 | 22 March 1995(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 March |
16 August 1997 | Dissolved (1 page) |
---|---|
16 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: c/o diamonds 25 longford street london NW1 3NY (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Appointment of a voluntary liquidator (1 page) |
15 December 1995 | Registered office changed on 15/12/95 from: 1 hook drive four oaks sutton coldfield west midlands B74 4LW (1 page) |
3 August 1995 | New secretary appointed;new director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
19 April 1995 | Ad 30/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2NP (1 page) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Secretary resigned (2 pages) |
22 March 1995 | Incorporation (16 pages) |