Bridgnorth
Shropshire
WV16 4SG
Secretary Name | Mr Mark Ian Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1999(57 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Brook Hollow Bridgnorth Shropshire WV16 4SG |
Director Name | David Leonard Slater |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2003(61 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Mission Close Cradley Heath West Midlands B64 6SG |
Director Name | James Roger Drinkwater |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(49 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 19 Stretton Gardens Codsall Wolverhampton WV8 1AL |
Director Name | Keith Charles Grinnell |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(49 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 August 1992) |
Role | Managing Director |
Correspondence Address | 34 Lightwoods Hill Smethwick Warley West Midlands B67 5EA |
Director Name | Anthony Cunningham Webb |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Crescent Road Stafford Staffordshire ST17 9AN |
Director Name | Andrew Whitfield |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(49 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 32 Kent Road Wollaston Stourbridge West Midlands DY8 4TS |
Secretary Name | Andrew Whitfield |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(49 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 32 Kent Road Wollaston Stourbridge West Midlands DY8 4TS |
Secretary Name | Andrew Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(49 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 32 Kent Road Wollaston Stourbridge West Midlands DY8 4TS |
Director Name | Mr John Ernest Flintham |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(56 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Catherines Blacksmiths Lane Lower Moor Pershore Worcestershire WR10 2PA |
Director Name | Michael John Eyre Jevers |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(56 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 55 Ellesboro Road Harborne Birmingham B17 9PU |
Secretary Name | Michael John Eyre Jevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(56 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 55 Ellesboro Road Harborne Birmingham B17 9PU |
Director Name | James Roger Drinkwater |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(56 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 19 Stretton Gardens Codsall Wolverhampton WV8 1AL |
Director Name | Andrew Whitfield |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(56 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 32 Kent Road Wollaston Stourbridge West Midlands DY8 4TS |
Director Name | Nigel Kevin Beaton |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinetrees Regents Grange Racecourse Lane Stourbridge West Midlands DY8 2RF |
Registered Address | Kroll Limited 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Current Liabilities | £1,086,000 |
Latest Accounts | 31 March 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 May 2005 | Dissolved (1 page) |
---|---|
25 February 2005 | Liquidators statement of receipts and payments (5 pages) |
25 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Appointment of a voluntary liquidator (1 page) |
11 August 2004 | Declaration of solvency (3 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: upper church lane tipton west midlands DY4 9PA (1 page) |
30 July 2004 | Declaration of solvency (3 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 October 2003 | Return made up to 24/08/03; full list of members (7 pages) |
25 September 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 July 2002 | Director resigned (1 page) |
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: upper church lane tipton west midlands DY4 7QG. (1 page) |
13 September 2001 | Return made up to 24/08/01; full list of members
|
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
7 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
24 September 1999 | Return made up to 24/08/99; no change of members (6 pages) |
31 March 1999 | Accounting reference date extended from 25/01/99 to 31/03/99 (1 page) |
29 March 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
9 December 1998 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
15 October 1998 | Accounts for a dormant company made up to 25 January 1998 (2 pages) |
29 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
17 September 1998 | Accounting reference date shortened from 31/03/98 to 25/01/98 (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
14 July 1998 | Resolutions
|
13 July 1998 | Particulars of mortgage/charge (21 pages) |
13 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
10 July 1998 | Resolutions
|
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
23 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
9 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
17 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
15 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
27 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
11 February 1952 | Incorporation (13 pages) |