Iver
Buckinghamshire
Slo 9ah
Director Name | Gordon William Swann |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1997(1 year, 8 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Engineer |
Correspondence Address | 69 Thorney Mill Road Iver Buckinghamshire SL0 9AH |
Director Name | Gordon William Swann |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | 69 Thorney Mill Road Iver Buckinghamshire SL0 9AH |
Secretary Name | Martin Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 392d York Way London N7 0BH |
Director Name | Leigh Anthony Brown |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 September 1996) |
Role | Steel Trader |
Correspondence Address | 7 Cross Street Wall Heath Kingswinford West Midlands DY6 0NB |
Secretary Name | Leigh Anthony Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 October 1996) |
Role | Steel Trader |
Correspondence Address | 7 Cross Street Wall Heath Kingswinford West Midlands DY6 0NB |
Director Name | Mr Simon Philip Winterflood |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1996) |
Role | Steel Trader |
Correspondence Address | 27 Lancaster Avenue Hadley Wood Barnet Hertfordshire EN4 0EP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 August 1999 | Dissolved (1 page) |
---|---|
28 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Statement of affairs (5 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Appointment of a voluntary liquidator (1 page) |
24 March 1998 | New director appointed (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 69 thorney mill road iver buckinghamshire SL0 9AH (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: meridian house 62 station road north chingford london E4 7BA (1 page) |
2 September 1997 | Director resigned (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 1 burleigh road st albans hertfordshire AL1 5DH (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: primehunt house st albans road south mimms hertfordshire EN6 3PH (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: primehunt house st albans road south mimms hertfordshire EN6 3PH (1 page) |
11 December 1996 | Return made up to 05/12/96; full list of members
|
6 November 1996 | Company name changed alsam (southern) LIMITED\certificate issued on 07/11/96 (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Ad 14/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 September 1996 | Director resigned (1 page) |
15 August 1996 | Accounting reference date notified as 31/12 (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 February 1996 | Company name changed swann building contractors limit ed\certificate issued on 23/02/96 (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
8 December 1995 | Incorporation (24 pages) |