Pensford
Bristol
BS18 4EF
Secretary Name | Anthony John Culmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(4 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Mulberry Close Kingswood Bristol BS15 4EE |
Director Name | Mr Joseph William Howard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks (resigned 09 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 St Georges Road Bolton Lancashire BL1 2BY |
Secretary Name | Anne Lesley Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks (resigned 09 March 1993) |
Role | Secretary |
Correspondence Address | 101 St George's Road Bolton Lancashire BL1 2BY |
Director Name | Mr Raymond Peter Barnett |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 1994) |
Role | Business Consultant |
Correspondence Address | 1 St Chads Road Eccleshall Stafford Staffordshire ST21 6AH |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 November 1996) |
Role | Credit Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oak Drive Scholar Green Cheshire ST7 3LY |
Secretary Name | Mr Malcolm David Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 April 1997) |
Role | Credit Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oak Drive Scholar Green Cheshire ST7 3LY |
Director Name | Paul Rodney Spooner |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 1996) |
Role | Sales Director |
Correspondence Address | Post Box Cottage Wall Hill Congleton Cheshire CW12 4TE |
Director Name | Anthony John Culmer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 05 May 1997) |
Role | Company Director |
Correspondence Address | 5 Mulberry Close Kingswood Bristol BS15 4EE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 101 St Georges Road Bolton BL1 2BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 April 1998 | Completion of winding up (1 page) |
---|---|
12 June 1997 | Order of court to wind up (1 page) |
2 June 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
29 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
29 January 1997 | Ad 12/06/96--------- £ si 400@1 (2 pages) |
14 November 1996 | Director resigned (1 page) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 July 1996 | Particulars of mortgage/charge (7 pages) |
24 June 1996 | New director appointed (1 page) |
24 June 1996 | Director resigned (2 pages) |
1 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |