South Brent
Devon
TQ10 9BP
Secretary Name | Anthony Vincent Stallon |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Engineer |
Correspondence Address | 2 Kingston Cottage Stoke Climsland Callington Cornwall PL17 8PQ |
Director Name | Mr Anthony Charles Shoebridge |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52a Denton Road Twickenham London Middlesex TW1 2HQ |
Director Name | Mr Kenneth Henry Locke |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1999(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryburn House Glazebrook South Brent Devon TQ10 9JE |
Director Name | Anthony Vincent Stallon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 Kingston Cottage Stoke Climsland Callington Cornwall PL17 8PQ |
Secretary Name | Mr Andrew John Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Totnes Road South Brent Devon TQ10 9BP |
Director Name | David Charles Shephard |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 1999) |
Role | Engineer |
Correspondence Address | 147 Westbury Leigh Westbury Wiltshire BA13 3SU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Rothman Pantall & Co 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 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 March 2007 | Dissolved (1 page) |
---|---|
22 December 2006 | Notice of move from Administration to Dissolution (7 pages) |
30 June 2006 | Administrator's progress report (5 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: units 39 d e & f fennel business park pennygillam industrial estate PL15 7ED (1 page) |
6 March 2006 | Appointment of an administrator (1 page) |
28 April 2005 | Director resigned (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
21 October 2004 | Return made up to 19/09/04; full list of members
|
24 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 January 2004 | Return made up to 19/09/03; full list of members (9 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Return made up to 19/09/02; full list of members
|
2 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
25 October 2001 | Return made up to 19/09/01; full list of members
|
25 October 2001 | Registered office changed on 25/10/01 from: darklake view estover plymouth devon PL6 7TL (1 page) |
11 October 2000 | Return made up to 19/09/00; full list of members (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 October 1999 | New director appointed (1 page) |
14 October 1999 | Return made up to 19/09/99; change of members (6 pages) |
16 September 1999 | Ad 13/09/99--------- £ si 20000@1=20000 £ ic 125000/145000 (2 pages) |
7 September 1999 | Resolutions
|
12 March 1999 | Particulars of mortgage/charge (4 pages) |
22 October 1998 | Return made up to 19/09/98; no change of members
|
8 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
19 December 1996 | Ad 04/10/96--------- £ si 78748@1 (2 pages) |
19 December 1996 | Particulars of contract relating to shares (4 pages) |
6 December 1996 | Ad 04/10/96--------- £ si 78748@1=78748 £ ic 46252/125000 (2 pages) |
22 November 1996 | Ad 05/10/96--------- £ si 40000@1=40000 £ ic 6252/46252 (2 pages) |
22 November 1996 | Ad 05/10/96--------- £ si 6250@1=6250 £ ic 2/6252 (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
1 November 1996 | Particulars of mortgage/charge (6 pages) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Incorporation (21 pages) |