East Hagbourne
Didcot
Oxford
OX11 9ND
Director Name | Mark Joseph Payne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2000(30 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Diamond Way Wokingham Berkshire RG41 3TU |
Director Name | Alan Thomson Wright |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2000(30 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Cullin Park Grove Strathaven South Lanarkshire ML10 6EN Scotland |
Director Name | Mr Robert Charles Baker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2001(31 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramble Corner The Firs Inkpen Hungerford Berkshire RG17 9PT |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2000(29 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Diane Collins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | Thorpe House 66 Clee Crescent Grimsby South Humberside DN32 8NE |
Director Name | Mr Robert Leach |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 1997) |
Role | Service Director |
Correspondence Address | 14 Howden Close Bessacarr Doncaster South Yorkshire DN4 7JW |
Director Name | Mr Peter Stringer |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1994) |
Role | Contracts Director |
Correspondence Address | 4 Springdale Road Market Weighton York North Yorkshire YO4 3JT |
Secretary Name | Moira Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 18 Russell Walk Messingham Scunthorpe South Humberside DN17 3TU |
Director Name | Geoffrey William Collins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | Thorpe House 66 Clee Crescent Grimsby South Humberside DN32 8NE |
Director Name | Geoffrey William Collins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | Thorpe House 66 Clee Crescent Grimsby South Humberside DN32 8NE |
Director Name | Leo Quinn |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | Swan Bridge Hook Road North Warnborough Hampshire RG29 1EX |
Secretary Name | Mary Frances Theresa Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | Church End Church Lane Wylye Wiltshire BA12 0QZ |
Director Name | Lindsay John Small |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Braydene Ferry Road Bray Maidenhead Berkshire SL6 2AT |
Registered Address | Mazars Neville Russell Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£925,024 |
Current Liabilities | £925,024 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 April 2004 | Dissolved (1 page) |
---|---|
27 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
13 September 2002 | Statement of affairs (6 pages) |
13 September 2002 | Appointment of a voluntary liquidator (1 page) |
13 September 2002 | Resolutions
|
27 August 2002 | Registered office changed on 27/08/02 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page) |
28 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 February 2002 | Director's particulars changed (1 page) |
3 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
18 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
8 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 December 2000 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
9 October 2000 | Director's particulars changed (1 page) |
21 September 2000 | New director appointed (3 pages) |
4 September 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
26 June 2000 | Auditor's resignation (2 pages) |
21 June 2000 | New director appointed (3 pages) |
23 May 2000 | Full accounts made up to 31 December 1998 (14 pages) |
20 April 2000 | Resolutions
|
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Location of register of members (1 page) |
27 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
17 August 1999 | Full accounts made up to 31 December 1997 (16 pages) |
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
2 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
24 November 1997 | Return made up to 29/09/97; full list of members
|
2 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Full accounts made up to 31 October 1996 (16 pages) |
19 August 1997 | Location of register of members (1 page) |
19 August 1997 | Location of register of directors' interests (1 page) |
15 August 1997 | Company name changed lincold refrigeration and air co nditioning company LIMITED\certificate issued on 18/08/97 (2 pages) |
31 July 1997 | New director appointed (2 pages) |
29 July 1997 | Auditor's resignation (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: atkinsons way, fox hills industrial park, scunthorpe, south humberside. DN15 8QJ. (1 page) |
29 October 1996 | Return made up to 29/09/96; no change of members
|
27 August 1996 | Accounts for a medium company made up to 31 October 1995 (16 pages) |
31 August 1995 | Accounts for a medium company made up to 31 October 1994 (19 pages) |
14 July 1995 | Return made up to 29/09/94; full list of members (6 pages) |