South Marston
Swindon
SN3 4XA
Director Name | Vic Slawinski |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 20 years |
Role | General Manager |
Correspondence Address | 8 Beech Lea Blunsdon Swindon Wiltshire SN26 7DE |
Secretary Name | Mrs Mandy Jane Larcombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Rawlings Close South Marston Swindon SN3 4XA |
Director Name | Anthony Wayne David Cox |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 8 Dovewood Court Littleover Derbyshire DE23 3ZF |
Director Name | Mr Robert Andrew Righton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldhams Barn Throckmorton Road Wyre Pershore Worcestershire WR10 2PW |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Dona Indu Yaddehige |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Le Neuf Chemin St. Saviour Guernsey GY7 9FQ |
Director Name | Dr Sena Yaddehige |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British,Sri Lankan |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Le Neuf Chemin St. Saviour Guernsey GY7 9FQ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Dona Indu Yaddehige |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Le Neuf Chemin St. Saviour Guernsey GY7 9FQ |
Secretary Name | Veronica Isted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | 187 Windrush Highworth Swindon Wiltshire SN6 7DZ |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
10 April 2006 | Dissolved (1 page) |
---|---|
10 January 2006 | Notice of move from Administration to Dissolution (23 pages) |
5 September 2005 | Administrator's progress report (19 pages) |
10 March 2005 | Statement of administrator's proposal (45 pages) |
9 March 2005 | Statement of affairs (15 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: halfords lane smethwick birmingham B66 1BP (1 page) |
18 January 2005 | Appointment of an administrator (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: sensor house langley road, hillmead, swindon wiltshire SN5 5WB (1 page) |
23 September 2004 | Return made up to 12/02/04; no change of members (6 pages) |
21 May 2004 | Particulars of mortgage/charge (7 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Memorandum and Articles of Association (3 pages) |
15 May 2004 | Resolutions
|
11 May 2004 | Particulars of mortgage/charge (12 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Company name changed excel technical mouldings limite d\certificate issued on 06/05/04 (2 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (5 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | New director appointed (3 pages) |
30 April 2004 | New secretary appointed (2 pages) |
10 December 2003 | Full accounts made up to 30 November 2002 (17 pages) |
11 June 2003 | Particulars of mortgage/charge (4 pages) |
5 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 12/02/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 30 November 2001 (12 pages) |
11 April 2002 | Return made up to 12/02/02; full list of members
|
29 November 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page) |
22 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
12 February 2001 | Incorporation (12 pages) |