Newton Mearns
Glasgow
Lanarkshire
G77 5BH
Scotland
Director Name | James Sillars |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Executive |
Correspondence Address | 97 Grange Loan Edinburgh Lothian EH9 2ED Scotland |
Director Name | Mr Arthur Charles Prior |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westward 10 Farm Road Rainham Essex RM13 9JU |
Secretary Name | Mr Graham Kenneth Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bel Air Sandy Lane Northwood Middlesex HA6 3ES |
Director Name | Ashok Bagchi |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 54 St Pauls Avenue Kenton Harrow Middlesex HA3 9PS |
Director Name | Ujjal Sen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 214/1/4 Lower Circulor Road Calcutta India 700017 |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Ashok Bagchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 St Pauls Avenue Kenton Harrow Middlesex HA3 9PS |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Ujjal Sen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | A/12 Greater Kailash Encl 11 New Delhi 110048 |
Secretary Name | Ujjal Sen |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | A/12 Greater Kailash Encl 11 New Delhi 110048 |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1997) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 January 2001 | Dissolved (1 page) |
---|---|
13 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Liquidators statement of receipts and payments (5 pages) |
4 September 1998 | Appointment of a voluntary liquidator (1 page) |
4 September 1998 | Resolutions
|
4 September 1998 | Statement of affairs (6 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 42/44 thomas road london E14 7BJ (1 page) |
8 January 1998 | Return made up to 15/06/97; no change of members (4 pages) |
27 May 1997 | Return made up to 15/06/96; full list of members (6 pages) |
7 May 1997 | Full accounts made up to 30 June 1996 (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
22 November 1996 | New secretary appointed;new director appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | Director resigned;new director appointed (2 pages) |
21 February 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 54 st pauls avenue kenton harrow middlesex HA3 9PS (1 page) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Secretary resigned (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page) |
5 July 1995 | Resolutions
|
5 July 1995 | New secretary appointed (2 pages) |