East Ruston
Norfolk
NR12 9HN
Secretary Name | Kate Bayley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2001(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 143 Erskine Crescent London N17 9PS |
Secretary Name | Richard Ian Causton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2001(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Director Name | David John Rowland |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Zenobia Mansions Queens Club Gardens London W14 9TD |
Secretary Name | Kathleen Patricia Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 143 Erskine Crescent London N17 9PS |
Secretary Name | Kevin Woolrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Wymondham Norfolk NR18 0NP |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 1 Chiltern Road Hitchin Hertfordshire SG4 9PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 The Sanctuary London SW1P 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
30 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
23 August 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: price waterhouse coopers 12 plumtree court london EC4A 4HT (1 page) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | O/C 20/08/00 rem/appt liqs (8 pages) |
24 August 2000 | Appointment of a voluntary liquidator (1 page) |
3 May 2000 | New director appointed (4 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
25 February 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: st. Clements house 2-16 colegate norwich NR3 1BQ (1 page) |
26 February 1999 | Resolutions
|
26 February 1999 | Appointment of a voluntary liquidator (1 page) |
26 February 1999 | Declaration of solvency (3 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | £ nc 1000/2000 29/01/99 (1 page) |
12 February 1999 | Ad 01/02/99--------- £ si 44@1=44 £ ic 1000/1044 (2 pages) |
17 September 1998 | Auditor's resignation (2 pages) |
16 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
7 August 1997 | Ad 19/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Incorporation (14 pages) |