Pearce Lane
Wingerworth
Derbyshire
S42 6RA
Director Name | David Gordon Brown |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Business Operations Manager |
Correspondence Address | 4 Robin Hood Chase Stannington Sheffield South Yorkshire S6 6FH |
Director Name | David William Cox |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 24 Abbey Crescent Sheffield S7 2QX |
Director Name | Mr Brian John Yates |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Worcester Road Sheffield South Yorkshire S10 4JJ |
Director Name | Darren Jason Brown |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 2 The Stable Yard Wingerworth Chesterfield Derbyshire S42 6PL |
Director Name | Brian Whitfield |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 May 2000) |
Role | Retired |
Correspondence Address | 6 Quantock Close Thorne Doncaster South Yorkshire DN8 5YT |
Director Name | Audine Anthea Warburton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 January 2001) |
Role | Police Officer |
Correspondence Address | 21 Bent Lathes Avenue Rotherham South Yorkshire S60 4BL |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Registered Address | 84 Grosvenor Street London W1K 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 February 2003 | Dissolved (1 page) |
---|---|
14 November 2002 | Return of final meeting of creditors (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 39 main street kimberley nottingham nottinghamshire NG16 2NG (1 page) |
7 August 2001 | Appointment of a liquidator (1 page) |
23 May 2001 | Order of court to wind up (2 pages) |
26 March 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
6 June 2000 | Return made up to 09/04/00; full list of members (8 pages) |
1 June 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
14 June 1999 | Company name changed wildfire west LIMITED\certificate issued on 15/06/99 (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
3 June 1999 | Ad 21/05/99--------- £ si 299998@1=299998 £ ic 4/300002 (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Memorandum and Articles of Association (17 pages) |
27 May 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
24 May 1999 | Ad 06/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | £ nc 1000/350000 06/05/99 (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
9 April 1999 | Incorporation (18 pages) |