Nuffield
Henley On Thames
Oxfordshire
RG9 5SU
Secretary Name | Peter Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2001(14 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Accountant |
Correspondence Address | 11 Ffordd Owen Northop Mold Clwyd CH7 6AU Wales |
Director Name | John Richard Barnes |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Chelford House Shiplake Henley On Thames Oxfordshire RG9 3JN |
Director Name | Martin William Beresford |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | 5 Hunters Hill Kingsley Cheshire WA6 8DT |
Director Name | Philip John Nash |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Woodhurst South Ray Mead Road Maidenhead Berkshire SL6 8NZ |
Secretary Name | Andrew Richard Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 2 Bretton Court Bretton Road Bretton Chester Flintshire CH4 0DN Wales |
Director Name | Mr Jocelin Montague St John Harris |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(8 years after company formation) |
Appointment Duration | 3 years (resigned 23 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pembroke Square London W8 6PB |
Director Name | Aileen Veronica Brown |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 October 1997) |
Role | Commercial Director |
Correspondence Address | 22 Copper Beech Close Broughton Chester CH4 0QY Wales |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £150,000 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 January 2002 | Dissolved (1 page) |
---|---|
30 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: units 3 & 4 brymau 2 estate river lane saltney chester CH4 8RQ (1 page) |
15 August 2001 | Appointment of a voluntary liquidator (1 page) |
15 August 2001 | Declaration of solvency (3 pages) |
15 August 2001 | Resolutions
|
27 March 2001 | New secretary appointed (2 pages) |
22 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
26 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
29 February 2000 | Return made up to 24/01/00; full list of members
|
22 November 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
19 January 1999 | Return made up to 24/01/99; no change of members (4 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
5 March 1998 | Return made up to 24/01/98; full list of members (6 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
18 June 1997 | Company name changed alembic products LIMITED\certificate issued on 19/06/97 (3 pages) |
28 February 1997 | Return made up to 24/01/97; no change of members
|
22 October 1996 | Full accounts made up to 31 March 1996 (20 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Return made up to 24/01/96; no change of members (6 pages) |
22 December 1995 | New director appointed (2 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
13 March 1995 | Return made up to 24/01/95; full list of members
|