Oldbury
Bridgnorth
Shropshire
WV16 5DZ
Director Name | Michael John Donnelly |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 218 Wricklemarsh Road Blackheath London SE3 8DN |
Director Name | Stephen Dawson Roper |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Victoria Drive Kings Hill West Malling Kent ME19 4DT |
Secretary Name | Stephen Dawson Roper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Victoria Drive Kings Hill West Malling Kent ME19 4DT |
Director Name | William John Murison White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hatchgate Horley Surrey RH6 7EA |
Secretary Name | William John Murison White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hatchgate Horley Surrey RH6 7EA |
Registered Address | 2o Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
2 July 1998 | Dissolved (1 page) |
---|---|
1 December 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators statement of receipts and payments (12 pages) |
1 July 1996 | Resolutions
|
4 June 1996 | Registered office changed on 04/06/96 from: 163-167 borough high street london SE1 1HU (1 page) |
23 May 1996 | Appointment of a voluntary liquidator (1 page) |
17 May 1996 | Resolutions
|
13 November 1995 | Secretary resigned;director resigned (4 pages) |
13 November 1995 | New secretary appointed;new director appointed (2 pages) |
13 October 1995 | Secretary resigned;director resigned (2 pages) |
4 September 1995 | Ad 25/08/95--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
13 July 1995 | New director appointed (2 pages) |
6 July 1995 | Accounting reference date notified as 30/09 (1 page) |