Norton Lindsey
Warwick
Warwickshire
CV35 8JS
Director Name | Mr John Henry Markham |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2003(7 months, 1 week after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Leylands Manor Lane Claverdon Warwickshire CV35 8NH |
Director Name | Mr Nicol Roderick Peter Fraser |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Murrayfield Road Edinburgh Midlothian EH12 6EJ Scotland |
Director Name | Robert Jordan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ledgewood Ryland Road Barford Warwick Warwickshire CV35 8BY |
Secretary Name | Mr Richard Peter Whitwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood House Curlieu Lane Norton Lindsey Warwick Warwickshire CV35 8JS |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | C/O Tenon Recovery 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 June 2007 | Dissolved (1 page) |
---|---|
7 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2007 | Liquidators statement of receipts and payments (5 pages) |
3 November 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Appointment of a voluntary liquidator (1 page) |
20 January 2006 | Resolutions
|
26 October 2005 | Registered office changed on 26/10/05 from: wheldon road castleford west yorkshire WF10 2JT (1 page) |
17 January 2005 | Return made up to 20/12/04; full list of members (11 pages) |
16 February 2004 | Ad 28/01/04-28/01/04 £ si [email protected]=150 £ ic 9430/9580 (2 pages) |
6 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
21 January 2004 | Return made up to 20/12/03; full list of members
|
8 November 2003 | Particulars of mortgage/charge (4 pages) |
21 October 2003 | New director appointed (1 page) |
16 September 2003 | New director appointed (3 pages) |
15 September 2003 | Company name changed greentag (8) LIMITED\certificate issued on 15/09/03 (2 pages) |
3 September 2003 | New director appointed (2 pages) |
1 September 2003 | Particulars of mortgage/charge (7 pages) |
29 August 2003 | S-div 11/08/03 (1 page) |
29 August 2003 | Ad 11/08/03--------- £ si [email protected]=9398 £ ic 2/9400 (4 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Memorandum and Articles of Association (8 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
29 August 2003 | Nc inc already adjusted 11/08/03 (1 page) |
29 August 2003 | New secretary appointed (1 page) |
19 August 2003 | Particulars of mortgage/charge (7 pages) |
25 March 2003 | New director appointed (1 page) |
25 March 2003 | Director resigned (1 page) |
20 December 2002 | Incorporation (20 pages) |