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(45 years after company formation) |
Appointment Duration | 21 years, 1 month |
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(45 years after company formation) |
Appointment Duration | 21 years, 1 month |
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 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2004(47 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldersey Road Guildford Surrey GU1 2ER |
Director Name | Mr Kenneth Mathieson |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | 17 Sandwith Road Todwick Sheffield South Yorkshire S31 0JP |
Director Name | Mr Roderick Brett Welch |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newent Road Northfield West Midlands B31 2ED |
Secretary Name | Mr Roderick Brett Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(35 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newent Road Northfield West Midlands B31 2ED |
Director Name | Richard Henry Watkins |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Forge Valley Way Wombourne West Midlands WV5 8JP |
Secretary Name | Richard Henry Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Forge Valley Way Wombourne West Midlands WV5 8JP |
Director Name | Robert John Cleland |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 1998) |
Role | Company Director |
Correspondence Address | The Old Vicarage Pershore Road, Upton Snodsbury Worcester Worcestershire WR7 4NR |
Secretary Name | John McCartan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 13 St Albans Road Sheffield South Yorkshire S10 4DN |
Director Name | Michael John Eyre Jevers |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 55 Ellesboro Road Harborne Birmingham B17 9PU |
Director Name | Mr Robin Richmond |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(41 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 15 December 1998) |
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 | 13 April 1998(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | The Penthouse 20 Longdon Croft Copt Heath Knowle Warwickshire B93 9LJ |
Director Name | Michael John Tilley |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(41 years, 11 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 |
Secretary Name | Michael John Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(44 years, 7 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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(45 years, 3 months 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(45 years, 10 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 |
Director Name | Mr Stephen Mark Aston |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(45 years, 10 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 | £1,000,000 |
Latest Accounts | 31 December 2004 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 2005 | Dissolved (1 page) |
---|---|
20 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
9 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 | Declaration of solvency (3 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Appointment of a voluntary liquidator (1 page) |
27 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) |
10 September 2004 | Return made up to 23/08/04; 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 23/08/03; 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 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
21 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (3 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 July 2001 | Resolutions
|
20 September 2000 | Return made up to 23/08/00; full list of members (5 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
22 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (2 pages) |
17 November 1998 | Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page) |
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 23/08/98; full list of members (10 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: quayside house upper church lane tipton west midlands DY4 9PA (1 page) |
2 March 1998 | New director appointed (5 pages) |
27 February 1998 | Director resigned (1 page) |
19 February 1998 | Accounting reference date shortened from 05/04/98 to 26/01/98 (1 page) |
6 October 1997 | Return made up to 23/08/97; no change of members (5 pages) |
6 October 1997 | Location of register of members (1 page) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (3 pages) |
23 September 1996 | Return made up to 23/08/96; no change of members (5 pages) |
17 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
28 November 1995 | Return made up to 23/08/95; full list of members
|
14 November 1995 | New secretary appointed (4 pages) |
14 November 1995 | New director appointed (4 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
22 January 1957 | Incorporation (38 pages) |