32 Nursery Lane, Hopwas
Tamworth
Staffordshire
B78 3AS
Director Name | Howard Watson Jackson |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2002(79 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Little Kineton Warwickshire CV35 0EB |
Secretary Name | Howard Watson Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2002(79 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Little Kineton Warwickshire CV35 0EB |
Director Name | Michael John Schurch |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(82 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldersey Road Guildford Surrey GU1 2ER |
Director Name | Stephen John Dickinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 1 Pine Leigh Sutton Coldfield West Midlands B74 2XW |
Director Name | Hugh Fraser Wylie |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 3 The Priors Ashtead Surrey KT21 2QF |
Director Name | John Patrick O'Brien |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(69 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 March 1992) |
Role | Managing Director |
Correspondence Address | 32 Hollingsworth Road Croydon Surrey CR0 5RP |
Director Name | Melvyn Keith Lowther |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | Fox Warren Paice Lane Medstead Alton Hampshire GU34 5PT |
Secretary Name | Hugh Fraser Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 3 The Priors Ashtead Surrey KT21 2QF |
Director Name | Mr Philip John Marris |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(70 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Burnett Road Sutton Coldfield West Midlands B73 5JG |
Director Name | Julie Ann Hill |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(71 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 10 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Whitelock Whites Meadow Ranton Stafford Staffordshire ST18 9JB |
Director Name | Mr Robin Richmond |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Director Name | Michael Ward |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Whites Meadow Gnosall Stafford ST18 9JB |
Secretary Name | Mr Robin Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Director Name | David John Spicer Aston |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(73 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | The Penthouse 20 Longdon Croft Copt Heath Knowle Warwickshire B93 9LJ |
Secretary Name | Philippa Lucy Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | 92 Brook Street Stourbridge West Midlands DY8 3UX |
Secretary Name | Michael John Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Director Name | Michael John Tilley |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(76 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Director Name | George Bull |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(79 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 April 2002) |
Role | Chief Financial Officer |
Correspondence Address | 3 Murdoch Close Ferndale Manor Farnsfield Nottinghamshire NG22 8FE |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(80 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Mr Stephen Mark Aston |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(80 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Gables Rowley Avenue Stafford ST17 9AA |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,000 |
Latest Accounts | 31 December 2004 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 2005 | Dissolved (1 page) |
---|---|
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page) |
3 May 2005 | Appointment of a voluntary liquidator (1 page) |
3 May 2005 | Resolutions
|
3 May 2005 | Declaration of solvency (3 pages) |
28 January 2005 | New director appointed (3 pages) |
5 January 2005 | Director resigned (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 August 2004 | Return made up to 17/08/04; full list of members (6 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
28 November 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 June 2002 | New director appointed (4 pages) |
16 May 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
6 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | Director resigned (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 October 2000 | Return made up to 17/08/00; full list of members (5 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
17 December 1998 | Director resigned (2 pages) |
17 December 1998 | New director appointed (2 pages) |
13 November 1998 | Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | Accounts for a dormant company made up to 25 January 1998 (1 page) |
21 September 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
15 September 1998 | Return made up to 17/08/98; full list of members (10 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: quayside house rounds green road oldbury warley B69 2DH (1 page) |
13 February 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
17 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 September 1996 | Return made up to 17/08/96; no change of members (8 pages) |
14 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
23 October 1995 | Return made up to 17/08/95; full list of members
|
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | New secretary appointed (2 pages) |
21 July 1995 | Company name changed midland light alloys LIMITED\certificate issued on 24/07/95 (2 pages) |
27 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
19 October 1951 | Memorandum and Articles of Association (16 pages) |