Ashton Road Stoke Bruerne
Towcester
Northamptonshire
NN12 7SL
Director Name | Mr David William Hammond |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2001(5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Tannery Lane Odell Bedfordshire MK43 7AJ |
Director Name | Mr Daniel Francis Reilly |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2001(5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 13 The Pightle Oving Aylesbury Buckinghamshire HP22 4HJ |
Secretary Name | Mr David William Hammond |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2001(5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Tannery Lane Odell Bedfordshire MK43 7AJ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
21 August 2002 | Dissolved (1 page) |
---|---|
21 May 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 February 2002 | Statement of affairs (12 pages) |
5 February 2002 | Ad 20/12/01--------- £ si [email protected]=100545 £ ic 299/100844 (4 pages) |
5 February 2002 | Statement of affairs (12 pages) |
5 February 2002 | Ad 20/12/01--------- £ si [email protected]=297 £ ic 2/299 (4 pages) |
16 January 2002 | New director appointed (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: witan court 330-334 witan gate west milton keynes buckinghamshire MK9 1EJ (1 page) |
10 January 2002 | Appointment of a voluntary liquidator (1 page) |
10 January 2002 | Resolutions
|
10 January 2002 | Declaration of solvency (3 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Nc inc already adjusted 20/12/01 (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: 10 snow hill london EC1A 2AL (1 page) |
4 January 2002 | Secretary resigned;director resigned (1 page) |
4 January 2002 | S-div 20/12/01 (1 page) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | New director appointed (3 pages) |
17 July 2001 | Incorporation (16 pages) |