Weare Giffard
Bideford
Devon
EX39 4QN
Secretary Name | Alison Louise Lemmings |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Kundu Weare Giffard Bideford Devon EX39 4QN |
Director Name | Stewart James Hughes |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1998(2 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Computer Consultant |
Correspondence Address | 15 Basset Close New Haw Addlestone Surrey KT15 3AH |
Director Name | Keith Thomas Hodges |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 18 Cheriton Way Blackwater Camberley Surrey GU17 0JG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Matthew James Lemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 19 Martingale Close Sunbury On Thames Middlesex TW16 6NL |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 week (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Brb House, 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 January 2001 | Dissolved (1 page) |
---|---|
3 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Appointment of a voluntary liquidator (1 page) |
5 October 1999 | Statement of affairs (8 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 23A high road byfleet west byfleet surrey KT14 7QH (1 page) |
15 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Secretary's particulars changed (1 page) |
23 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | New director appointed (4 pages) |
14 October 1998 | Ad 30/09/98--------- £ si 7000@1=7000 £ ic 100/7100 (2 pages) |
9 October 1998 | Nc inc already adjusted 17/09/98 (1 page) |
9 October 1998 | Resolutions
|
8 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Company name changed three lance associates LIMITED\certificate issued on 21/08/97 (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
23 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
17 May 1996 | Ad 01/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 May 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
25 April 1996 | New secretary appointed;new director appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: crown house 64 whitchurch road cardiff south glamorgan, CF4 3LX (1 page) |
17 April 1996 | Incorporation (16 pages) |