Retford
Nottinghamshire
DN22 6SD
Director Name | Gordon Allister McPhie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Wigley Green Farmhouse Old Brampton Derbyshire S42 7JJ |
Secretary Name | Mr Melvin Garness |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Drive Retford Nottinghamshire DN22 6SD |
Director Name | George William Jarrett |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | Wenvoe 51 Woodhill Road Collingham Newark Nottinghamshire NG23 7NR |
Director Name | Maxwell James Turner |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 138a Kangaroo Point Road Sylvania New South Wales 2224 |
Director Name | Paul Anthony Turner |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 48 Belgrave Esplanade Sylvania New South Wales 2224 |
Director Name | Patrick Michael Cornthwaite |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 May 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 69 Investigator Street Red Hill Canberra 2603 |
Director Name | Norman Eric Napper |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 May 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Weemala Nanima Road PO Box 237 Hall Act New South Wales 2618 |
Director Name | Colin Leonard Godfrey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Liddell House Silver Street South Cerney Cirencester Gloucestershire GL7 5TS Wales |
Director Name | Robert Baden Kirby |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Role | Chartered Engineer |
Correspondence Address | 11 Beechfield Sandal Wakefield West Yorkshire WF2 6AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 September 1999 | Dissolved (1 page) |
---|---|
13 July 1999 | Director resigned (1 page) |
21 June 1999 | Return of final meeting of creditors (1 page) |
12 January 1999 | Director resigned (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: harworth park blyth road harworth doncaster south yorkshire DN11 8DB (1 page) |
6 August 1998 | Appointment of a liquidator (1 page) |
16 July 1998 | Auditor's resignation (1 page) |
11 May 1998 | Order of court to wind up (1 page) |
29 April 1998 | Court order notice of winding up (1 page) |
16 February 1998 | Spec res re compulsory wind up (3 pages) |
7 October 1997 | Return made up to 23/09/97; full list of members (11 pages) |
21 July 1997 | New director appointed (2 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Ad 09/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 May 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (3 pages) |
1 April 1997 | New director appointed (3 pages) |
11 November 1996 | Company name changed graspeager LIMITED\certificate issued on 12/11/96 (2 pages) |
24 October 1996 | New secretary appointed;new director appointed (4 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New director appointed (4 pages) |
23 September 1996 | Incorporation (9 pages) |