Sevrres
92310
France
Director Name | Mr Peter Gordon Joyner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2000(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Millers Lane Hornton Banbury OX15 6BS |
Director Name | Dr Tony Alan Tappy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2000(1 month after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lake House 3 Perch Close Daventry Northamptonshire NN11 8YY |
Secretary Name | Collins Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 7 months |
Correspondence Address | Kingswood House South Road Kingswood Bristol BS15 8JF |
Secretary Name | Cindy Leigh Swanston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 206 Evesham Road Stratford Upon Avon Warwickshire CV37 9AS |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
4 September 2007 | Dissolved (1 page) |
---|---|
4 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
29 November 2002 | Statement of affairs (6 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Appointment of a voluntary liquidator (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: kingswood house south road kingswood bristol BS15 8JF (1 page) |
14 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page) |
5 November 2001 | Return made up to 05/10/01; full list of members (7 pages) |
19 October 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (3 pages) |
5 October 2000 | Incorporation (35 pages) |