Romiley
Stockport
Cheshire
SK6 4AP
Director Name | Julian Francis Kaines Lee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1995(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 April 1999) |
Role | Group Chief Executive |
Correspondence Address | Fen Place Mill Turners Hill Sussex RH10 4QQ |
Director Name | Linda Alison Paul |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1995(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 April 1999) |
Role | Human Resources Manager |
Correspondence Address | 43 Richmond Grove Gomersal Cleckheaton West Yorkshire BD19 4AG |
Director Name | Anthony Raymond Lawson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1993) |
Role | Company Chairman |
Correspondence Address | Churn Cottage Budworth Road Aston By Budworth Northwich Cheshire CW9 6LJ |
Director Name | Mr Roger Alan Wallwork |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 November 1993) |
Role | Finance Director |
Correspondence Address | Hamlet House Gaskell Avenue Knutsford Cheshire WA16 0DA |
Director Name | Paul Baddiley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 1995) |
Role | Finance Director |
Correspondence Address | 51 Deodar Road London SW15 2NU |
Director Name | Keith Harrison |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 1995) |
Role | Comapany Secretary |
Correspondence Address | 5 Leyfield Avenue Romiley Stockport Cheshire SK6 4AP |
Director Name | Mr Robert Ward Jackson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 May 1996) |
Role | Director Corporate Development |
Country of Residence | England |
Correspondence Address | The Coach House Nutcombe Lane Hindhead Surrey GU26 6BP |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 1998) |
Role | Legal Director Company Secret |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(19 years, 8 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 10 July 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Registered Address | Ocean House Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
29 September 1998 | Application for striking-off (1 page) |
24 July 1998 | New director appointed (4 pages) |
24 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
5 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
18 August 1997 | Return made up to 13/08/97; full list of members (10 pages) |
7 January 1997 | Full accounts made up to 30 June 1996 (6 pages) |
29 August 1996 | Return made up to 20/08/96; no change of members (8 pages) |
29 May 1996 | Director resigned (1 page) |
7 May 1996 | Director's particulars changed (1 page) |
19 December 1995 | Full accounts made up to 30 June 1995 (6 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
11 September 1995 | Return made up to 25/08/95; no change of members (8 pages) |
7 June 1995 | Director resigned;new director appointed (3 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (3 pages) |
7 June 1995 | New director appointed (2 pages) |
23 May 1995 | Company name changed simlondon LIMITED\certificate issued on 24/05/95 (4 pages) |
11 May 1995 | Memorandum and Articles of Association (12 pages) |
11 May 1995 | Resolutions
|
28 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |