Westleton
Saxmundham
Suffolk
IP17 3EQ
Secretary Name | Lady Celia Helen Blois |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Secretary |
Correspondence Address | Red House Farm Westleton Saxmundham Suffolk IP17 3EQ |
Director Name | Suzanne Angela Reuben |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Company Administrator |
Correspondence Address | 3 Miller Court 12 Swynford Gardens Hendon London NW4 4XN |
Director Name | Sir William Shelton |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Manager |
Correspondence Address | The Manor House Long Crendon Buckinghamshire HP18 9AN |
Secretary Name | Suzanne Angela Reuben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Company Administrator |
Correspondence Address | 3 Miller Court 12 Swynford Gardens Hendon London NW4 4XN |
Director Name | Michael Wynne Parker |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | 39 Marlborough Court Pembroke Road London W8 6DL |
Director Name | Michael Wynne Parker |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | 39 Marlborough Court Pembroke Road London W8 6DL |
Director Name | Lord Jonathan Bryan Moyne |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 15 February 1996) |
Role | Writer |
Correspondence Address | Bolsalverne Alverton Road Green Bank Penzance Cornwall TR18 4TQ |
Director Name | Ian Robert Edward Macfarlane |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 13 Hayes Lane Beckenham Kent BR3 2QS |
Director Name | Lord Jonathan Moyne |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 1997) |
Role | Writer |
Correspondence Address | 19 Porchester Terrace London W2 |
Secretary Name | Sir William Shelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | The Manor House Long Crendon Buckinghamshire HP18 9AN |
Director Name | Lady Celia Helen Blois |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 02 September 1997) |
Role | Secretary |
Correspondence Address | Red House Farm Westleton Saxmundham Suffolk IP17 3EQ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 1997) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | C/O Begbie Norton 1 & 2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 April 2006 | Dissolved (1 page) |
---|---|
23 January 2006 | Return of final meeting of creditors (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 88 kingsway london WC2B 6AA (1 page) |
16 October 1997 | Appointment of a liquidator (1 page) |
8 October 1997 | Order of court to wind up (1 page) |
25 September 1997 | Director resigned (1 page) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | Annual return made up to 18/04/97 (6 pages) |
2 June 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
24 October 1996 | Annual return made up to 18/04/96 (4 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (2 pages) |
4 April 1996 | New director appointed (2 pages) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Director resigned (1 page) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | New secretary appointed (2 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
4 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
4 May 1995 | Secretary resigned;new director appointed (2 pages) |
18 April 1995 | Incorporation (21 pages) |