The Promenade Clifton Down
Bristol
Avon
BS8 3HT
Director Name | David Day |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1995(same day as company formation) |
Role | Bus Driver |
Correspondence Address | 23 Milstead House Pembury Estate Pembury Road London E5 8JT |
Director Name | David John Holme |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1995(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Kveldsro 30 Green Street Duxford Cambridge CB2 4RG |
Director Name | Mr John Taylor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1995(same day as company formation) |
Role | Hospital General Manager |
Country of Residence | Englandengland |
Correspondence Address | 50 St Georges Road Worthing West Sussex BN11 2DR |
Director Name | Peter Richard Warner |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 32 Downside Road Acklam Middlesbrough Cleveland TS5 4QS |
Director Name | Peter Wisner |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 6 St Chads Road Horninglow Burton On Trent Staffordshire DE13 0LU |
Secretary Name | Mr John Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1998(3 years after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Manager |
Country of Residence | Englandengland |
Correspondence Address | 50 St Georges Road Worthing West Sussex BN11 2DR |
Director Name | Mr George Greer Brown |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 5 Silver Birch Close Pennyfields, Little Stoke Bristol Avon BS34 6RL |
Director Name | John Mackin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Business & Development Officer |
Correspondence Address | Gitterton Cottage Drumcross Road Bishopton Renfrewshire PA7 5PX Scotland |
Director Name | Alexander Malcolm McDonald |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Consultant General Surgeon |
Correspondence Address | 21 Cambridge Avenue New Malden Surrey KT3 4LD |
Secretary Name | David John Holme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Kveldsro 30 Green Street Duxford Cambridge CB2 4RG |
Secretary Name | Mr Stephen Thong Peng Goh |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 January 1996(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 1998) |
Role | Secretary |
Correspondence Address | 28 Eversley Avenue Wembley Park Wembley Middlesex HA9 9JZ |
Director Name | Cynthia June England |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 May 1998) |
Role | Retired |
Correspondence Address | 39 Mattock Crescent Morecambe Lancashire LA4 6QT |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 December 2001 | Dissolved (1 page) |
---|---|
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
17 November 2000 | Liquidators statement of receipts and payments (5 pages) |
16 November 1999 | Appointment of a voluntary liquidator (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | Statement of affairs (7 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: the manor house hospital north end road london NW11 7HX (1 page) |
17 March 1999 | Director resigned (1 page) |
8 January 1999 | New secretary appointed;new director appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
19 November 1998 | Return made up to 29/11/98; no change of members (6 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
12 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 December 1997 | Return made up to 29/11/97; no change of members
|
20 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 January 1997 | Return made up to 29/11/96; full list of members
|
10 July 1996 | New director appointed (2 pages) |
23 June 1996 | Director resigned (1 page) |
3 January 1996 | Accounting reference date notified as 31/12 (1 page) |
29 November 1995 | Incorporation (32 pages) |