Biggleswade
Bedfordshire
SG18 8LP
Director Name | Peter Douglas Temple Topham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1999(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Caldecote Manor Farm Abbotsley Huntingdon Cambridgeshire PE19 4XQ |
Director Name | Derek Roland Auld |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Correspondence Address | 1 Huntsman Close Puckeridge Ware Hertfordshire SG11 1US |
Director Name | Kenneth John Auld |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Correspondence Address | 2 Victoria Close Langford Biggleswade Bedfordshire SG18 9RE |
Secretary Name | Tracy Anne Auld |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1999(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Correspondence Address | 2 Victoria Close Langford Biggleswade Bedfordshire SG18 9RE |
Secretary Name | Marie-Christine Antoinette Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Dells Lane Biggleswade Bedfordshire SG18 8LP |
Secretary Name | Stephen Lindsay Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 66 Dells Lane Biggleswade Bedfordshire SG18 8LP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |