Putney
London
SW15 3LF
Director Name | Nicholas Andrew McMahon Turner |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1999(1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stockton Hermitage Malton Road York North Yorkshire YO3 9TL |
Secretary Name | Mr Jason Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1999(1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mereside Avenue Congleton Cheshire CW12 4JZ |
Director Name | Mr Paul Owen Bouchier |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonehurst 34 Green Lane Buxton Derbyshire SK17 9DL |
Director Name | Edward William Charles Burt |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Clos Melin Ddwr Lisvane Cardiff CF14 5DS Wales |
Director Name | Dean Frederick Dixon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Copper Hill Road Congleton Cheshire CW12 3JG |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 December 2001 | Dissolved (1 page) |
---|---|
6 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Statement of affairs (7 pages) |
12 October 1999 | Appointment of a voluntary liquidator (1 page) |
30 September 1999 | Resolutions
|
28 September 1999 | Registered office changed on 28/09/99 from: buckingham house west street congleton cheshire CW12 1JN (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
31 March 1999 | Company name changed hamsard five thousand and sevent een LIMITED\certificate issued on 01/04/99 (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 2 park lane leeds LS3 1ES (1 page) |