Chaddesden
Derby
Derbyshire
DE21 6QP
Director Name | Steven Paul Harrison |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1998(same day as company formation) |
Role | Data+Voice Communications |
Correspondence Address | 198 Oadby Road Wigston Leicestershire LE18 3PW |
Secretary Name | Marie Louise Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Sunny Grove Chaddesden Derby Derbyshire DE21 6QP |
Director Name | Paul Radford |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2001(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Operations Director |
Correspondence Address | 70 Howick Drive Bulwell Nottingham NG6 7FQ |
Director Name | Mr John Paul Rogers |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2001(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 30 Dulverton Road Leicester Leicestershire LE3 0SA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Richard Grace |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 October 2001) |
Role | Customer Servive Manager |
Correspondence Address | 27 Orange Street Wigston Leicestershire LE18 4QB |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,804 |
Cash | £286 |
Current Liabilities | £296,139 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
8 August 2003 | Dissolved (1 page) |
---|---|
26 February 2003 | Liquidators statement of receipts and payments (7 pages) |
22 February 2002 | Statement of affairs (11 pages) |
22 February 2002 | Appointment of a voluntary liquidator (1 page) |
22 February 2002 | Resolutions
|
12 February 2002 | Registered office changed on 12/02/02 from: suite 2.2 litchurch plaza litchurch lane derby DE24 8AA (1 page) |
22 November 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 24/03/01; full list of members (8 pages) |
6 March 2001 | Ad 11/01/01--------- £ si 900@1=900 £ ic 200/1100 (2 pages) |
6 March 2001 | Ad 11/01/01--------- £ si 49000@1=49000 £ ic 1100/50100 (4 pages) |
6 March 2001 | Ad 11/01/01--------- £ si 100@1=100 £ ic 100/200 (4 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Resolutions
|
18 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 August 1999 | Particulars of mortgage/charge (7 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | Return made up to 24/03/99; full list of members (6 pages) |
17 May 1999 | Ad 01/01/99--------- £ si 99@1 (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
24 March 1998 | Incorporation (18 pages) |