Fulham
London
SW6 7BD
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(9 years, 3 months after company formation) |
Appointment Duration | 10 months (closed 25 January 2000) |
Role | Secretary |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(9 years, 3 months after company formation) |
Appointment Duration | 10 months (closed 25 January 2000) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Robin Cammish |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 23 Western Avenue Birstall Batley West Yorkshire WF17 0PF |
Director Name | Andrew John Pickstone |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornfield 29 Church Lane Mirfield West Yorkshire WF14 9HX |
Director Name | Mr Timothy Benson Kay |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deershaw Lane Farm Deershaw Lane Cumberworth Huddersfield HD8 8YB |
Director Name | Ian Ross Gibbons |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Overroads Grove Road Beaconsfield Bucks Hp5 |
Director Name | Mr Richard Collinge |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Weavers Court Skipton North Yorkshire BD23 2UU |
Director Name | John Butterfield |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | Cragside Crag Lane Bradley Keighley West Yorkshire BD20 9DE |
Director Name | George Armitage Briggs |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | Kenham 48 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9ES |
Secretary Name | Timothy Benson Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | Wellington Mill Plover Road Oakes Huddersfield West Yorkshire HD3 3HR |
Director Name | Peter John Bamford |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 October 1995) |
Role | Secretary |
Correspondence Address | The Pebbles 8 Bath Street Lytham Lancashire FY8 5ES |
Director Name | Dr Malcolm Gibson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 1 Normanby Chase Altrincham Cheshire WA14 4QP |
Secretary Name | John Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 163 Lily Hill Street Whitefield Manchester M45 7SP |
Director Name | Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The End House 4 Sumners College Road Ardingly West Sussex RH17 6SA |
Director Name | Mr James Peter McLean |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Hemsdale Maidenhead Berkshire SL6 6SL |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(5 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 1998) |
Role | Secretary |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 14 Lancaster Grove London NW3 4PB |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(8 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Registered Address | PO Box 31 Lees Street Swinton Manchester M27 6DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 August 1999 | Application for striking-off (1 page) |
28 June 1999 | Director resigned (1 page) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
2 February 1999 | Return made up to 01/01/99; full list of members (7 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (3 pages) |
18 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
25 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
6 February 1998 | Return made up to 01/01/98; full list of members (8 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
23 October 1997 | Resolutions
|
20 June 1997 | Resolutions
|
24 January 1997 | Return made up to 01/01/97; change of members (7 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
17 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 July 1996 | New director appointed (1 page) |
22 February 1996 | Director's particulars changed (2 pages) |
1 February 1996 | Return made up to 01/01/96; full list of members (7 pages) |
24 November 1995 | Director resigned (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |