Hilton
Huntingdon
Cambridgeshire
PE28 9PQ
Secretary Name | James Crawshaw West |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1999(15 years, 5 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 103 Lower Road Gerrards Cross Buckinghamshire SL9 8JZ |
Director Name | David Lewis Jeffries |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1995) |
Role | Finance Director |
Correspondence Address | Akhurst Farm Hawthorn Lane Four Marks Hampshire GU34 5AU |
Director Name | Martin Alan King |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 327 Christchurch Road West Parley Ferndown Dorset BH22 8SH |
Director Name | Mr Derek Richard Read |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | Tollgate House Pluckley Ashford Kent TN27 0PD |
Director Name | Mr Gilbert David Williams |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 1995) |
Role | Chairman & Chief Executive |
Correspondence Address | Keepers Cottage 42 Compton Way Moor Park Farnham Surrey GU10 1QU |
Secretary Name | Richard Penkethman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | Penridge Hendon Wood Lane Mill Hill London NW7 4HS |
Secretary Name | David Lewis Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(9 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Akhurst Farm Hawthorn Lane Four Marks Hampshire GU34 5AU |
Secretary Name | Edward Bernard Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Flat 8 18 Shepherds Hill London N6 5AQ |
Director Name | Richard Whitman Duggan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 203 Bickenhall Mansions Bickenhall Street London W1U 6BX |
Secretary Name | Mr Geoffrey John Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Scotts Close Hilton Huntingdon Cambridgeshire PE28 9PQ |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£53,666 |
Current Liabilities | £53,666 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 September 2001 | Dissolved (1 page) |
---|---|
28 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2000 | Statement of affairs (6 pages) |
31 May 2000 | Appointment of a voluntary liquidator (1 page) |
18 May 2000 | Resolutions
|
5 April 2000 | Company name changed omi logistics LIMITED\certificate issued on 06/04/00 (2 pages) |
1 November 1999 | Return made up to 04/10/99; full list of members (6 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 1 hay hill london W1X 7LF (1 page) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | Director resigned (1 page) |
7 April 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
8 October 1998 | Return made up to 04/10/98; full list of members (7 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 1-11 hay hill london W1X 7LF (1 page) |
16 April 1998 | Company name changed bbk designs LIMITED\certificate issued on 16/04/98 (2 pages) |
19 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
25 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
9 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
19 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
8 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
31 October 1995 | Return made up to 04/10/95; full list of members (16 pages) |