Melton Park
Woodbridge
Suffolk
IP12 1SZ
Secretary Name | Adrian Parris |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1996(10 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Parkwood Avenue Esher Surrey KT10 8DG |
Director Name | Philip John Burrows |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Coombs End Dodington South Gloucestershire BS37 6SQ |
Director Name | Ian Edward D'Arcy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 1993) |
Role | Company Director |
Correspondence Address | The Coach House Castle Close Flax Bourton Avon |
Director Name | Robert Henry Shringall Janes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 7 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 12 April 1991) |
Role | Sales Promotion Executive |
Country of Residence | England |
Correspondence Address | 15 15 The Clubhouse Melton Park Woodbridge Suffolk IP12 1SZ |
Director Name | Paul John Moore |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | Dower House Westwell Burford Oxfordshire OX18 4JT |
Secretary Name | Mr William Fahmy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | Lakeside,Raynsford Road Dallington Green Northampton NN5 7HW |
Director Name | Mr William Fahmy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 1993) |
Role | Company Director |
Correspondence Address | Lakeside,Raynsford Road Dallington Green Northampton NN5 7HW |
Secretary Name | Alan Saffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 32 Avenue Rise Bushey Hertfordshire WD23 3AS |
Director Name | Alan Saffer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 32 Avenue Rise Bushey Hertfordshire WD23 3AS |
Director Name | Mark Allan Larson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1993(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 1995) |
Role | Vice President Finance & Admin |
Correspondence Address | 3485 Christine Drive Maple Plain Minnesota 55359 |
Registered Address | Bank House 9 Charlotte Square Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 1999 | Dissolved (1 page) |
---|---|
4 May 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
23 January 1998 | Ex res re specie (1 page) |
23 January 1998 | Declaration of solvency (3 pages) |
23 January 1998 | Appointment of a voluntary liquidator (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Registered office changed on 23/01/98 from: unit 10,alice court 116 putney bridge road london SW15 2NQ (1 page) |
14 November 1997 | Return made up to 31/10/97; full list of members
|
25 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 May 1997 | Resolutions
|
17 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
1 October 1996 | New secretary appointed (1 page) |
1 October 1996 | Secretary resigned;director resigned (2 pages) |
3 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
28 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |