Witcombe
Gloucester
Gloucestershire
GL3 4UG
Wales
Director Name | Simon Robert Roylance |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(72 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing Director |
Correspondence Address | 3 Sandford Mill Road Cheltenham Gloucestershire GL53 7QH Wales |
Director Name | Trevor Davis Dartford |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1995(76 years, 7 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | Village Farm Priston Bath Avon BA2 9EB |
Secretary Name | Trevor Davis Dartford |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1995(76 years, 7 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | Village Farm Priston Bath Avon BA2 9EB |
Director Name | Termview Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 1996(77 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months |
Correspondence Address | 1 Great Cumberland Place London W1H 7AL |
Director Name | Simon Richard William Cook |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marlstone Road Norman Hill Dursley Gloucestershire GL11 5SA Wales |
Director Name | Mr John Henry Beevor Ketteley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Keeway Ferry Road, Creeksea Burnham On Crouch Essex CM0 8PL |
Director Name | Peter Charles Russell Norman |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(72 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | Camborne Cottage Rattlesden Road Drinkstone Bury St Edmunds Suffolk IP30 9TL |
Director Name | Ernest Tyerman |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(72 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 November 1992) |
Role | Business Consultant |
Correspondence Address | 11 Bamville Wood East Common Harpenden Hertfordshire AL5 1AP |
Director Name | Stephen Arthur Wilkes |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(72 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 20 January 1992) |
Role | Company Director |
Correspondence Address | Pyes Bridge House Pyes Bridge Felsted Dunmow Essex CM6 3JS |
Secretary Name | Simon Richard William Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marlstone Road Norman Hill Dursley Gloucestershire GL11 5SA Wales |
Director Name | Michael Shaun Mahony |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(73 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 July 1993) |
Role | Managing Director |
Correspondence Address | 6 Aldford Drive Atherton Manchester Lancashire M46 9SU |
Director Name | Mr Richard John Mumford |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(73 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 July 1993) |
Role | Managing Director |
Correspondence Address | 12 South Gardens Astley Manchester M29 7DH |
Director Name | Barrie Clifford Hozier |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(74 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | Chapel House Hudson Road Widford Hertfordshire SG12 8RZ |
Director Name | Krishna Radia |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(74 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Albury Drive Pinner Middlesex HA5 3RG |
Secretary Name | Krishna Radia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(74 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Albury Drive Pinner Middlesex HA5 3RG |
Registered Address | Robson Rhodes Colwyn Chambers 19 York Street Manchester Lancashire M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
19 July 1999 | Dissolved (1 page) |
---|---|
19 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
12 February 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Receiver ceasing to act (1 page) |
8 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 September 1996 | Resolutions
|
12 September 1996 | Appointment of a voluntary liquidator (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: stratford road mickleton chipping campden glos, GL55 6SS (1 page) |
10 July 1996 | Appointment of receiver/manager (1 page) |
30 June 1996 | New director appointed (2 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Full accounts made up to 28 February 1995 (18 pages) |
8 August 1995 | Ad 24/07/95--------- £ si 444743@1=444743 £ ic 270000/714743 (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Secretary resigned;director resigned (2 pages) |
8 August 1995 | Resolutions
|