Ludgershall
Andover
Hampshire
SP11 9PQ
Director Name | Anthony Charles Pickworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1991(1 year after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Sales Director |
Correspondence Address | Courtlands 42 Mount Pleasant Bishops Tawton Barnstaple Devon EX32 0AQ |
Director Name | Mr David Thomas Hutchinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvoir Paddocks Melton Road, Hickling Pastures Melton Mowbray Leicestershire LE14 3QG |
Director Name | Mr Michael Arnold Russell Johnson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1994(3 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Management Consultant |
Correspondence Address | The Coppice Tabley Road Knutsford Cheshire WA16 0NE |
Director Name | Robert James Arthur Fagan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Works Director |
Correspondence Address | 6 Upper Brook Cottages Kings Somborne Stockbridge Hampshire SO20 6QR |
Director Name | William Brown Thislie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 1992) |
Role | Accountant |
Correspondence Address | 14 Fieldridge Newbury Berkshire RG13 2QD |
Director Name | Mr Victor Bernard Wheeler |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 1993) |
Role | Engineer |
Correspondence Address | The Elms Southgrove Burbage Marlborough Wiltshire SN8 3RX |
Secretary Name | William Brown Thislie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 1992) |
Role | Company Director |
Correspondence Address | 14 Fieldridge Newbury Berkshire RG13 2QD |
Secretary Name | Mr Victor Bernard Wheeler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 June 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | The Elms Southgrove Burbage Marlborough Wiltshire SN8 3RX |
Secretary Name | Michael Christopher Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 11 May 1993) |
Role | Co Director |
Correspondence Address | 11 Helston Drive Strelley Nottingham NG8 6JN |
Registered Address | Leonard Harris & Partners 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 April 2000 | Dissolved (1 page) |
---|---|
12 January 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Liquidators statement of receipts and payments (5 pages) |
11 September 1996 | Liquidators statement of receipts and payments (5 pages) |
4 April 1996 | Liquidators statement of receipts and payments (5 pages) |
4 September 1995 | Liquidators statement of receipts and payments (6 pages) |