St. Arvans
Chepstow
NP16 6EA
Wales
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2005(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 February 2008) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | T I P Europe Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2007(27 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 05 February 2008) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Eric John Catchpole |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 10 Ashwood Drive Broadstone Dorset BH18 8LN |
Secretary Name | Jane Elizabeth Catchpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 10 Ashwood Drive Broadstone Dorset BH18 8LN |
Director Name | Martin John Wright |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | 8 Pine Court Little Brington Northampton Northamptonshire NN7 4EZ |
Director Name | Mr Brian Thompson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Silo 4 The Greenyard Yardley Hastings Northampton Northamptonshire NN7 1EQ |
Secretary Name | Mr Alan Pass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | Becketts 11 Kettering Road Isham Kettering Northamptonshire NN14 1HQ |
Director Name | Mr Alan Pass |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | Becketts 11 Kettering Road Isham Kettering Northamptonshire NN14 1HQ |
Director Name | Karl James Bongarten |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1998(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 2002) |
Role | Company Vice President |
Correspondence Address | 27 Lost Mine Place Ridgefield Connecticut 06877 |
Director Name | Tom Francis Fanelli |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1998(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 2002) |
Role | Company Vice President |
Correspondence Address | No 4 Mendas Road Danbury 06811 Connecticut Usa |
Director Name | Carolyn Sue Littles |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1998(18 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 January 1999) |
Role | Company Vice President |
Correspondence Address | 25 River Road Apt 3107 Wilton Connecticut 06897 |
Secretary Name | Sian Mair Wycherley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | Hillside The Graig Cwmcarn Gwent NP1 7FA Wales |
Director Name | Christopher Jacobs |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1999(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2002) |
Role | Chief Financial Officer |
Correspondence Address | 299 Seneca Place Westfield New Jersey 07090 United States |
Secretary Name | Christopher Burns |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2000(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 5 Richards Close Wootton Bassett Swindon Wiltshire SN4 7LE |
Director Name | Ralph Atkinson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 2007) |
Role | Risk Director |
Correspondence Address | 5 Ferndene Bradley Stoke Bristol BS32 9DG |
Director Name | Paul Derek Doddrell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 January 2003) |
Role | Chief Financial Officer |
Correspondence Address | 177 Juniper Way Bradley Stoke Bristol BS32 0DP |
Director Name | David Edwards |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 2007) |
Role | Managing Director |
Correspondence Address | 12 The Culvert Bradley Stoke Bristol BS32 8AB |
Director Name | Mr Andrew Brandon Bish |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 August 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Malmesbury Road Minety Wiltshire SN16 9QX |
Director Name | Jeremy Matthew |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British And Canadian |
Status | Resigned |
Appointed | 20 August 2006(27 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | Beethovenstraat 132-3 Amsterdam 1077 Js Foreign |
Director Name | Carl Mark D'Ammassa |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(27 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 May 2007) |
Role | Chief Operating Officer |
Correspondence Address | The Smithy Bottoms Farm Warmingham Road Warmingham CW1 4PJ |
Director Name | Eileen Frances Mannion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(27 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 May 2007) |
Role | Accountant |
Correspondence Address | 74 Church Street Old Glossop Derbyshire SK13 7RN |
Director Name | Andrew James Way |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(27 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | The Fairways 9 Fairhaven Wychwood Park Weston Cheshire CW2 5GG |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £54,928 |
Current Liabilities | £60,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2007 | Application for striking-off (1 page) |
20 August 2007 | Resolutions
|
6 August 2007 | Re-registration of Memorandum and Articles (10 pages) |
6 August 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
6 August 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 August 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
6 August 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | Resolutions
|
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (3 pages) |
2 March 2007 | New director appointed (2 pages) |
29 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
28 September 2006 | New director appointed (3 pages) |
8 September 2006 | Director resigned (1 page) |
13 June 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
11 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Registered office changed on 01/06/05 from: 1ST floor dominions house lime kiln close stoke gifford bristol BS34 8SR (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
11 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 14/12/02; full list of members
|
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
18 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
7 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
7 February 2000 | Return made up to 14/12/99; full list of members
|
12 April 1999 | Registered office changed on 12/04/99 from: lister house lister road wellingborough northants NN8 4EL (1 page) |
23 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
16 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
12 October 1998 | New secretary appointed (2 pages) |
19 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
14 May 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
13 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 December 1996 | Return made up to 14/12/96; full list of members
|
19 March 1996 | New director appointed (2 pages) |
29 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
15 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
19 March 1991 | Memorandum and Articles of Association (16 pages) |
20 July 1979 | Incorporation (13 pages) |