Ballamoar, Jurby
Ramsey
Isle Of Man
IM7 3AJ
Director Name | James Davidson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Charity Manager |
Correspondence Address | 63 Oakley Gardens London SW3 5QQ |
Director Name | Ms Anita Leola Linsell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1999(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The South Wing Dingley Hall Harborough Road Dingley Market Harborough Leicestershire LE16 8PJ |
Director Name | Lt Col William John Hodsoll Moss |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1999(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Avonside Great Durnford Salisbury Wiltshire SP4 6AY |
Director Name | Mrs Janet Mary South |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1999(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Osbourne Cottage High Street, Little Chesterford Saffron Walden Essex CB10 1TS |
Secretary Name | Douglas Andrew Montagu Douglas Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2000(4 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Retired |
Correspondence Address | Stonefield Bemersyde Melrose Roxburghshire TD6 9DP Scotland |
Director Name | The Dowager Countess Of Westmoreland (Corporation) |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Status | Current |
Appointed | 21 November 1995(same day as company formation) |
Correspondence Address | The Old Vicarage Badminton Avon |
Director Name | Douglas Andrew Scott |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Halford House Shipston On Stour Warwickshire CV36 5BS |
Director Name | Mr Robert Geoffrey Twycross |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Consultant Physician |
Country of Residence | England |
Correspondence Address | Tewsfield Netherwoods Road Headington Oxford OX3 8HF |
Secretary Name | Douglas Andrew Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Halford House Shipston On Stour Warwickshire CV36 5BS |
Director Name | David Richmond Thomson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Coppice House Manor Lane,Glaston Oakham Leicestershire LE15 9BT |
Director Name | Dr Jan Stjernsward |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 1999) |
Role | Medical Practitioner |
Correspondence Address | Grand Mont-Fleury 6 Ch 1290 Versoix Switzerland Foreign |
Director Name | Mr John Abbott |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 October 1999) |
Role | Retired Company Director |
Correspondence Address | 19 Mill Lane Linton Cambs CB1 6JY |
Secretary Name | Mr George Nicholas David Lunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 25 High Pine Close Weybridge Surrey KT13 9EB |
Registered Address | C/O Sterling Ford 4 Highgate High Street London N6 5YH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 May 2003 | Dissolved (1 page) |
---|---|
21 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
31 May 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
5 December 2000 | Resolutions
|
5 December 2000 | Statement of affairs (10 pages) |
5 December 2000 | Appointment of a voluntary liquidator (1 page) |
15 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
5 June 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
19 November 1999 | Annual return made up to 21/11/99
|
27 October 1999 | Director resigned (1 page) |
21 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 October 1999 | Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
8 January 1999 | New director appointed (2 pages) |
20 December 1998 | Annual return made up to 21/11/98
|
28 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 July 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
16 December 1997 | Annual return made up to 21/11/97
|
22 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 November 1996 | Annual return made up to 21/11/96
|
8 October 1996 | New director appointed (2 pages) |
23 September 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
8 August 1996 | New director appointed (2 pages) |
21 November 1995 | Incorporation (64 pages) |