Northowram
Halifax
West Yorkshire
HX3 7JD
Director Name | Mr Simon Benedict Milan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1999(same day as company formation) |
Role | Hotel Developer |
Correspondence Address | 120 Straight Road Old Windsor Windsor Berkshire SL4 2SB |
Secretary Name | Mr Robert Coker |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ellerker House Pecking Mill Road, Evercreech Shepton Mallet Somerset BA4 6PE |
Director Name | Paul Keenan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 September 1999(6 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 3 The Old Manor House Manor Road Worthing West Sussex BN11 4SQ |
Director Name | Mr Latif Neil Horton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | House Of Gray Invergowrie Dundee Tayside DD2 5JZ Scotland |
Director Name | Michael Barry John Heathcote |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Seacote House South Strand East Preston Littlehampton West Sussex BN16 1PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Station House 4-8 High Street, Yiewsley West Drayton Middlesex UB7 7DJ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 June 2003 | Dissolved (1 page) |
---|---|
10 March 2003 | Completion of winding up (1 page) |
5 July 2001 | Order of court to wind up (2 pages) |
26 March 2001 | Director resigned (1 page) |
27 September 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 2-11 alexander terrace liverpool gardens worthing west sussex BN11 1YH (1 page) |
18 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
21 February 2000 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 4 1ST floor liverpool terrace worthing west sussex BN11 1TA (1 page) |
4 May 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
25 March 1999 | Incorporation (16 pages) |