Littleton Semington
Trowbridge
Wiltshire
BA14 6LH
Director Name | Janet Mary Giles |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seend Park Farm Littleton Semington Trowbridge Wiltshire BA14 6LH |
Director Name | Mr Jonathan Edgar Giles |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bath Road Atworth Melksham Wiltshire SN12 8JJ |
Director Name | Mr Robert Isaac Giles |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastlea 7 The Street Broughton Gifford Melksham Wiltshire SN12 8PR |
Secretary Name | Janet Mary Giles |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seend Park Farm Littleton Semington Trowbridge Wiltshire BA14 6LH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 August 2004 | Dissolved (2 pages) |
---|---|
24 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 June 2003 | Appointment of a voluntary liquidator (1 page) |
13 June 2003 | Ad 30/04/03--------- £ si 2424@1=2424 £ ic 2424/4848 (2 pages) |
13 June 2003 | Statement of affairs (11 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
3 June 2003 | Resolutions
|
3 June 2003 | Declaration of solvency (3 pages) |
12 May 2003 | Nc inc already adjusted 30/04/03 (1 page) |
9 May 2003 | Notice of assignment of name or new name to shares (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Ad 30/04/03--------- £ si 2423@1=2423 £ ic 1/2424 (2 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Notice of assignment of name or new name to shares (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Notice of assignment of name or new name to shares (1 page) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |