Elmley Road
Aston Under Hill
Worcestershire
WR11 6SW
Director Name | Alan Ross-Thriepland |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(10 months, 1 week after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Rec Consultant |
Correspondence Address | The Old Post House Elmley Road Ashton Under Hill Worcestershire WR11 7SW |
Secretary Name | Alan Ross-Thriepland |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1996(10 months, 1 week after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Rec Consultant |
Correspondence Address | The Old Post House Elmley Road Ashton Under Hill Worcestershire WR11 7SW |
Director Name | David Morton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 1997) |
Role | Accountant |
Correspondence Address | Kingswood 61 New Barn Lane Ridgewood Uckfield East Sussex TN22 5EL |
Secretary Name | David Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(1 week, 1 day after company formation) |
Appointment Duration | 10 months (resigned 01 September 1996) |
Role | Accountant |
Correspondence Address | Kingswood 61 New Barn Lane Ridgewood Uckfield East Sussex TN22 5EL |
Director Name | Ronald James Watson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 1998) |
Role | Recruitmant |
Correspondence Address | 5 Russell Close Sittingbourne Kent ME10 1RT |
Director Name | Kathryn Myers Gatward |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2002) |
Role | Recruitment |
Correspondence Address | Roseleigh Headlands Road Ossett West Yorkshire WF5 8HY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 September 2007 | Dissolved (1 page) |
---|---|
11 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page) |
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
25 January 2006 | Liquidators statement of receipts and payments (5 pages) |
12 July 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators statement of receipts and payments (6 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
8 July 2002 | Appointment of a voluntary liquidator (1 page) |
8 July 2002 | Resolutions
|
8 July 2002 | Statement of affairs (12 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: centre court 1301 stratford road birmingham west midlands B28 9HH (1 page) |
6 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
28 December 2001 | Full accounts made up to 31 March 2001 (22 pages) |
17 October 2001 | Return made up to 11/10/01; full list of members
|
22 August 2001 | Auditor's resignation (1 page) |
22 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
14 November 2000 | New director appointed (2 pages) |
2 November 2000 | Return made up to 23/10/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
10 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 August 1998 | Auditor's resignation (2 pages) |
30 July 1998 | Auditor's resignation (1 page) |
16 January 1998 | Director resigned (1 page) |
24 October 1997 | Return made up to 23/10/97; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 August 1997 | Director resigned (1 page) |
2 July 1997 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 4200 waterside centre solihull parkway birmingham B37 7YN (1 page) |
19 November 1996 | Ad 01/10/96--------- £ si 1000@1 (2 pages) |
19 November 1996 | Return made up to 23/10/96; full list of members
|
26 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
18 June 1996 | Accounting reference date notified as 31/10 (1 page) |
23 October 1995 | Incorporation (24 pages) |