Holcombe Brook
Bury
Lancashire
BL0 9RN
Director Name | Mr James Rupert Spreckley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brinsop House Brinsop Hereford HR4 7AS Wales |
Secretary Name | Mr John Stuart Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 495 Bolton Road West Holcombe Brook Bury Lancashire BL0 9RN |
Director Name | Mr John Beresford |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 32 Peveril Avenue Burnside Glasgow G73 4JJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 13a Double Hedges Park Edinburgh EH16 6YL Scotland |
Secretary Name | Mr Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Allan Park Gardens Edinburgh EH14 1LN Scotland |
Director Name | Anton John Godfrey Bilton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 46 Cadogan Place London SW1X 9RU |
Secretary Name | Mr Bimaljit Singh Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Grange Road Ealing London W5 5BX |
Director Name | Mr Oliver Alexander Hemsley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 October 2003) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Urless Farm Corscombe Dorchester Dorset DT2 0NP |
Director Name | John Yardley Sanders |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 October 2003) |
Role | Marketing Consultant |
Correspondence Address | The Ridings Windmill Road Fulmer Slough Berkshire SL3 6HF |
Director Name | Mr John Trevor Spurgen |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 October 2003) |
Role | Gentleman |
Correspondence Address | Frith House 24 High Street Amersham Buckinghamshire HP7 0DJ |
Director Name | David Andrew Knox Wright |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Nyetimber Amersham Bucks HP6 5PH |
Director Name | Mr Michael James Putt |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 October 2003) |
Role | Retired |
Correspondence Address | The Chestnuts 17 Longlands Spinney Charmandean Worthing West Sussex BN14 9NU |
Director Name | Barrie Ian Stillwell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 October 2003) |
Role | Consultant |
Correspondence Address | Bumbles 16b Emsworth Road Havant Hampshire PO9 2SS |
Secretary Name | Neill Clerk & Murray (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 6 Park Circus Place Glasgow Strathclyde G3 6AN Scotland |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 January 2007 | Dissolved (1 page) |
---|---|
23 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Declaration of solvency (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: sovereign house queen street manchester M2 5HR (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Appointment of a voluntary liquidator (1 page) |
8 February 2005 | Return made up to 31/01/05; full list of members (10 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | £ ic 426000/229000 06/10/03 £ sr 197000@1=197000 (1 page) |
27 October 2003 | Director resigned (1 page) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (13 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 March 2002 | Ad 18/07/01--------- £ si 7172@1 (2 pages) |
5 March 2002 | Return made up to 31/01/02; full list of members (11 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 March 2001 | Return made up to 31/01/01; full list of members (11 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members
|
15 September 1999 | Return made up to 17/08/99; full list of members
|
17 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 September 1998 | Return made up to 17/08/98; change of members
|
18 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
23 September 1997 | Ad 26/06/97--------- £ si 63998@1 (2 pages) |
23 September 1997 | Return made up to 17/08/97; change of members (8 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
21 July 1997 | Ad 26/06/97--------- £ si 64000@1=64000 £ ic 310002/374002 (2 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 September 1996 | Return made up to 17/08/96; full list of members
|
28 August 1996 | Ad 09/02/96-11/06/96 £ si 310000@1=310000 £ ic 2/310002 (2 pages) |
16 August 1996 | Company name changed hamlin investment company limite d\certificate issued on 19/08/96 (2 pages) |
22 July 1996 | New director appointed (2 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 2 motcomb street london SW1X 8JQ (1 page) |
16 May 1996 | Accounting reference date notified as 31/12 (1 page) |
5 March 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | New director appointed (3 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New secretary appointed;new director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Secretary resigned (1 page) |
16 February 1996 | New secretary appointed (3 pages) |
16 February 1996 | New director appointed (2 pages) |
29 September 1995 | Company name changed raven investment company LIMITED\certificate issued on 02/10/95 (4 pages) |
7 September 1995 | Resolutions
|
7 September 1995 | Company name changed raven investment company (joint venture) LIMITED\certificate issued on 08/09/95 (4 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
17 August 1995 | Incorporation (32 pages) |