Blunsdon
Swindon
Wiltshire
SN26 7DE
Director Name | Kevin Creedon Palfreeman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2002(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Manager |
Correspondence Address | Flat 6a Marco Polo Mansion 10 Cleveland Street Hong Kong Foreign |
Secretary Name | Kevin Creedon Palfreeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2005(3 years, 10 months after company formation) |
Appointment Duration | 19 years |
Role | Company Manager |
Correspondence Address | Flat 6a Marco Polo Mansion 10 Cleveland Street Hong Kong Foreign |
Director Name | International Power Tools Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | 5/F Taurus Building 21a Granville Road Tsim Sha Tsui Kowloon Hong Kong |
Director Name | Shu Ting Ding |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British National |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Housewife |
Correspondence Address | 5 Ashton Cross East Wellow Romsey Hampshire SO51 6AY |
Director Name | David James Murfin Norton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 234 Wong Chuk Wan Sai Kung Nt Hong Kong |
Secretary Name | David James Murfin Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 234 Wong Chuk Wan Sai Kung Nt Hong Kong |
Director Name | Southgate Formations Limited (Corporation) |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | Suite 3 164a High Street Southampton Hampshire SO14 2BT |
Secretary Name | Southgate Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | Suite 3 164a High Street Southampton Hampshire SO14 2BT |
Registered Address | C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
26 October 2006 | Dissolved (1 page) |
---|---|
26 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 July 2006 | Liquidators statement of receipts and payments (5 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 June 2005 | Statement of affairs (7 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 1 beresford gate south way andover hampshire SP10 5BN (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: hobley drive stratton st margaret swindon wiltshire SN3 4NS (1 page) |
31 October 2004 | Full accounts made up to 31 May 2003 (10 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members
|
3 July 2003 | Return made up to 31/05/03; full list of members
|
4 February 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | New director appointed (2 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 16 focus 303 business centre focus way andover hampshire SP10 5NY (1 page) |
24 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
22 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
13 February 2002 | Company name changed international power tools limite d\certificate issued on 13/02/02 (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 5 ashton cross east wellow romsey hampshire SO51 6AY (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |