Harrogate
North Yorkshire
HG2 8DA
Director Name | Mr Michael Richard Seabrook |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1997(1 week after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Granville Road Dorridge Solihull West Midlands B93 8BY |
Secretary Name | Mr Michael Andrew Lonnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2001(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Long Drive South Ruislip Middlesex HA4 0HP |
Director Name | Pauline Nicholls |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Ormescliffe Maws Lane, Kimberley Nottingham NG16 2JE |
Secretary Name | Leesa Michelle Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 641 Western Boulevard Nottingham Nottinghamshire NG8 5GR |
Director Name | Mr Michael Christopher Chapman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mountain View Borrowdale Keswick Cumbria CA12 5XH |
Director Name | Colin John Godfrey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(1 week after company formation) |
Appointment Duration | 5 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | 2 Sonning Close Kempshott Basingstoke Hampshire RG22 5JJ |
Director Name | Andrew Mackenzie |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Badgers Holt Foxcombe Drive Boars Hill Oxford OX1 5DL |
Secretary Name | Kathryn Elizabeth McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | The Stables 44 The Butts Warwick Warwickshire CV34 4ST |
Director Name | Robert John Cartwright |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(5 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 November 1998) |
Role | Group Safety Officer |
Correspondence Address | 3 Caswell Gilson Road Gilson Coleshill B46 1LJ |
Director Name | Mr Maurice William McBride |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 2002) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Coney Holt 3 The Gabriels Wash Common Newbury Berkshire RG14 6PZ |
Director Name | William Peter Long |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | Vine Cottage Ashwell Royston Hertfordshire SG7 5NW |
Director Name | Mr Patrick John Scannell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 March 2001) |
Role | Finance Director |
Correspondence Address | 20 Rugby Road Dunchurch Rugby Warwickshire CV22 6PN |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2005 | Dissolved (1 page) |
---|---|
23 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 August 2004 | Secretary's particulars changed (1 page) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 2 princes way solihull west midlands B91 3ES (1 page) |
24 December 2002 | Resolutions
|
24 December 2002 | Appointment of a voluntary liquidator (1 page) |
23 December 2002 | Declaration of solvency (6 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: cranmore house cranmore boulevard, solihull west midlands B90 4SD (1 page) |
24 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
11 October 2002 | Director resigned (1 page) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 February 2002 | Full accounts made up to 31 May 2001 (6 pages) |
17 January 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
17 January 2002 | Resolutions
|
19 October 2001 | Return made up to 14/10/01; full list of members
|
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
14 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
14 November 2000 | Full accounts made up to 31 May 2000 (6 pages) |
31 August 2000 | New director appointed (3 pages) |
10 April 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
19 December 1999 | Director's particulars changed (1 page) |
8 November 1999 | Full accounts made up to 31 May 1999 (6 pages) |
8 November 1999 | Return made up to 14/10/99; full list of members (8 pages) |
25 January 1999 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
22 October 1998 | Return made up to 14/10/98; full list of members (7 pages) |
22 October 1998 | Full accounts made up to 31 May 1998 (6 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
18 November 1997 | Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page) |
17 November 1997 | New director appointed (3 pages) |
13 November 1997 | Memorandum and Articles of Association (12 pages) |
13 November 1997 | Resolutions
|
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
28 October 1997 | Ad 21/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 1997 | Memorandum and Articles of Association (7 pages) |
14 October 1997 | Incorporation (17 pages) |