Red Lion At Knowle
Bristol
Avon
Bs4
Secretary Name | Gary Richard Winston |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1998(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Licencee |
Correspondence Address | Flat 2 Red Lion At Knowle Bristol Avon Bs4 |
Director Name | Bernard Anthony Clarke |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 1997) |
Role | Company Director |
Correspondence Address | 67 Alexandra Road Thames Ditton Surrey KT7 0QS |
Secretary Name | Bernard Anthony Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 67 Alexandra Road Thames Ditton Surrey KT7 0QS |
Director Name | Mr Geoffrey Richard Wilson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 1998) |
Role | Building Contractor |
Correspondence Address | 33 Higher Drive Banstead Surrey SM7 1PL |
Secretary Name | Andrew Richard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 52 Locke King Road Weybridge Surrey KT13 0TB |
Director Name | Lambton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | Imperial House 1 Harley Place Bristol Avon BS8 3JT |
Secretary Name | Kentmere Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | Imperial House 1 Harley Place Bristol Avon BS8 3JT |
Registered Address | 42-50 Hersham Road Walton On Thames Surrey KT12 1RY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
15 April 1999 | Dissolved (1 page) |
---|---|
15 January 1999 | Completion of winding up (1 page) |
11 May 1998 | Order of court to wind up (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Ad 08/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 52 locke king road weybridge surrey KT13 0TB (1 page) |
7 November 1996 | Secretary resigned (1 page) |
21 October 1996 | Company name changed clarke & sons LIMITED\certificate issued on 22/10/96 (2 pages) |
15 October 1996 | New director appointed (2 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page) |
30 September 1996 | New secretary appointed;new director appointed (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Incorporation (10 pages) |