Stoke Bishop
Bristol
Avon
BS9 1AY
Director Name | Mr Peter John Chilton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 1995) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stable Croft Chapel Lane Bagshot Surrey GU19 5BU |
Secretary Name | Anthony Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 36 Beechwoods Court London SE19 1UH |
Secretary Name | Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 08 January 1994) |
Role | Company Director |
Correspondence Address | 180a Underhill Road London SE22 0QH |
Secretary Name | Steven Leven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 1996) |
Role | Secretary |
Correspondence Address | 69 Northolt Road South Harrow Middlesex HA2 0LP |
Secretary Name | Stefan Edward Bort |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 03 March 1995) |
Role | Company Director |
Correspondence Address | 180a Underhill Road London SE22 0QH |
Director Name | Stefan Edward Bort |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 1999) |
Role | Chartered Secretary |
Correspondence Address | 126 Grove Park London SE5 8LD |
Director Name | Ian John Hart |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 1999) |
Role | Civil Engineer |
Correspondence Address | 17 Apple Close Tilehurst Reading Perkshire RG3 6UR |
Secretary Name | Catherine Bernadette Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Secretary Name | Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 126 Grove Park London SE5 8LD |
Registered Address | Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 28 hammersmith grove london W6 7EN (1 page) |
19 March 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | Return made up to 01/01/99; no change of members
|
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
13 February 1998 | Return made up to 01/01/98; full list of members (8 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
20 February 1997 | Return made up to 01/01/97; no change of members (4 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: 27 hammersmith grove london W6 4EN (1 page) |
15 June 1996 | New secretary appointed (2 pages) |
2 March 1996 | Secretary resigned (1 page) |
31 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
8 January 1996 | Resolutions
|
13 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 September 1995 | Director's particulars changed (2 pages) |
4 April 1995 | New director appointed (6 pages) |