Clifton
Bristol
Avon
BS8 2XN
Secretary Name | First Castle Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2005(27 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Director Name | Neil Bamford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | 27 Soyland Town Ripponden Sowerby Bridge West Yorkshire HX6 4NB |
Director Name | Eric John Bowers |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 1994) |
Role | Finance Director |
Correspondence Address | The Viewlands Longridge Dunston Stafford Staffordshire ST18 9AL |
Director Name | Robert Geoffrey Beeston |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Battledown Manor Greenway Lane, Charlton Kings Cheltenham Gloucestershire GL52 6PN Wales |
Director Name | Edward Philip Bartlett |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | Little Home Ellis Road Crowthorne Berks RG11 6PT |
Director Name | Alan Jeffrey Phillips |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | 11 Augustine Way Charlton Andover Hampshire SP10 4EG |
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | Woodfield House Halifax Road Hipperholme Halifax West Yorkshire HX3 8HD |
Director Name | Mr Barry Jameson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(16 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage 2 Beechwood Lane Culcheth Warrington Lancashire WA3 4HJ |
Director Name | Alan John Baxter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | Grassways 2 Adlington Road Wilmslow Cheshire SK9 2AL |
Director Name | Mr Philip Dennison Barker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brecks Gardens Kippax Leeds LS25 7LP |
Director Name | Roger Frederic Hancox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | Lower Leys 46 Mount Road Tettenhall Wood Wolverhampton West Midlands WV6 8HW |
Director Name | Anthony Trevor Fletcher |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Higher Oaklands Farm House Barrowford Nelson BB9 6QZ |
Secretary Name | John Henry Wallace Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 52 Park Lane Bewdley Worcestershire DY12 2EU |
Secretary Name | Simon Charles Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Director Name | Mr Peter Charles Lawrence |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Fleet Lane Twyning Gloucestershire GL20 6FL Wales |
Director Name | Simon Charles Duckworth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 19 March 1999) |
Role | Accountant |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | David Langevin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1998(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2000) |
Role | Executive |
Correspondence Address | 115 Lampwick Lane Fairfield Connecticut Ct 06430 |
Director Name | Neil Mattinson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2001) |
Role | Accountant |
Correspondence Address | 874 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2AT |
Director Name | Terrence Patrick McKenna |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1998(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Executive |
Correspondence Address | 7 Nestor Way North Granby Connecticut Ct 06060 |
Director Name | Mrp Peter Toland |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Jodrell Close Holmes Chapel Cheshire CW4 7HH |
Secretary Name | Neil Mattinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | 874 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2AT |
Director Name | Philip Ghislaine Charles Kaes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(22 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 24 August-Laemmle Weg Leonberg 71229 Germany |
Director Name | John G Ruth , Jr |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2000(22 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 15f Castle Hill Road Agawam Ma 01001 United States |
Director Name | Mr Peter Charles Lawrence |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(22 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Fleet Lane Twyning Gloucestershire GL20 6FL Wales |
Director Name | Jonathan Francis Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Mid Thatch Boon Street Eckington Pershore Worcestershire WR10 3BL |
Secretary Name | Jonathan Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Mid Thatch Boon Street Eckington Pershore Worcestershire WR10 3BL |
Director Name | Jonathan Lees Chitty |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2003) |
Role | Accountant |
Correspondence Address | 41 Cobden Avenue Harley Whitefort Warndon Villages Worcestershire WR4 0NA |
Secretary Name | Jonathan Lees Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2003) |
Role | Accountant |
Correspondence Address | 41 Cobden Avenue Harley Whitefort Warndon Villages Worcestershire WR4 0NA |
Director Name | Mr George Shannon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Glen Clova 10b Bonfield Road Strathkinness Fife KY16 9RP Scotland |
Secretary Name | Mr George Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Glen Clova 10b Bonfield Road Strathkinness Fife KY16 9RP Scotland |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 June 2007 | Dissolved (1 page) |
---|---|
2 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Appointment of a voluntary liquidator (1 page) |
5 December 2005 | Resolutions
|
5 December 2005 | Statement of affairs (5 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page) |
3 November 2005 | New secretary appointed;new director appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
20 July 2005 | Return made up to 12/07/05; full list of members
|
16 July 2004 | Return made up to 12/07/04; full list of members
|
14 August 2003 | New secretary appointed;new director appointed (1 page) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL (1 page) |
18 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (5 pages) |
18 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
30 July 2001 | Secretary resigned;director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
30 July 2001 | New secretary appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: brearley house burnley road, luddendenfoot halifax west yorkshire HX2 6JB (1 page) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
7 August 2000 | Resolutions
|
7 August 2000 | Nc inc already adjusted 28/07/00 (1 page) |
25 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
29 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
17 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 September 1999 | Ad 24/11/98--------- £ si 10000@1 (2 pages) |
2 August 1999 | Return made up to 12/07/99; full list of members
|
30 June 1999 | Director resigned (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: furnace green dudley road oldbury west midlands B69 3DL (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
24 February 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
24 August 1998 | Company name changed newbury data recording LIMITED\certificate issued on 25/08/98 (2 pages) |
17 August 1998 | Return made up to 12/07/98; no change of members (7 pages) |
18 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (1 page) |
21 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: cornwall road smethwick warley west midlands B66 2LB (1 page) |
3 September 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Return made up to 12/07/97; no change of members
|
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
8 August 1996 | Return made up to 12/07/96; full list of members
|
30 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
8 August 1995 | Return made up to 12/07/95; full list of members (14 pages) |
22 August 1994 | Memorandum and Articles of Association (16 pages) |