Lacock
Chippenham
Wiltshire
SN15 2JU
Director Name | Judith Ann Maddern |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1991(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Yeomans Lodge 20 Notton Lacock Chippenham Wiltshire SN15 2JU |
Director Name | Mr David Roger Tranter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1991(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Galamina Piddington Lane Wheeler End Common High Wycombe Buckinghamshire HP14 3NG |
Secretary Name | Patrick Herbert Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1991(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Forester Road Bath Somerset BA2 6QF |
Director Name | Trevor John Chilton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Commercial Director |
Correspondence Address | 25 Long Plough Aston Clinton Bucks HP22 5HB |
Registered Address | C/O Stoy Hayward Peter House St Peters Square Manchester M1 5BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1991 (32 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
24 November 1998 | Dissolved (1 page) |
---|---|
24 August 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 1998 | List of dividends (5 pages) |
13 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 May 1997 | Liquidators statement of receipts and payments (5 pages) |
26 November 1996 | Liquidators statement of receipts and payments (5 pages) |
12 June 1996 | Liquidators statement of receipts and payments (5 pages) |
31 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
29 January 1996 | Receiver ceasing to act (1 page) |
29 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
24 November 1995 | Liquidators statement of receipts and payments (6 pages) |
23 May 1995 | Liquidators statement of receipts and payments (6 pages) |
9 March 1990 | Accounts for a small company made up to 31 July 1989 (6 pages) |
9 May 1989 | Group accounts for a medium company made up to 31 July 1988 (18 pages) |
20 January 1988 | Accounts for a small company made up to 31 July 1987 (6 pages) |
17 November 1986 | Accounts for a small company made up to 31 July 1986 (5 pages) |