Bedale
North Yorkshire
DL8 2PW
Director Name | Sir John Bruce Woollacott Ropner |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Public Limited Company Director |
Correspondence Address | Thorp Perrow Bedale North Yorks DL8 2PR |
Director Name | Robert Bruce Beecroft Ropner |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Badger Farm Kirklington Bedale North Yorkshire DL8 2LR |
Director Name | Mr Robert James Bruce Ropner |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(44 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camp Hill House Camp Hill Estate Kirklington Bedale North Yorkshire DL8 2LS |
Director Name | Mr Simon Jock Wilks Ropner |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(44 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 157b Stevendale Road Fulham London Sw6 |
Secretary Name | Mr Robert James Bruce Ropner |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1997(49 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camp Hill House Camp Hill Estate Kirklington Bedale North Yorkshire DL8 2LS |
Director Name | Mr Guy David Armitage Ropner |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 July 1997) |
Role | Company Director |
Correspondence Address | Salisbury Lodge South Weston Thame Oxfordshire OX9 7EF |
Director Name | Mr John Raymond Ropner |
---|---|
Date of Birth | May 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 1991) |
Role | Pensioner |
Correspondence Address | The Limes Dalton Richmond North Yorkshire DL11 7JX |
Director Name | William Guy David Ropner |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 July 1997) |
Role | Non Executive Director |
Correspondence Address | 1 Sunningdale Gardens Stratford Road London W8 6PX |
Secretary Name | Mr Alan Phillip Theakston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Green High Coniscliffe Darlington County Durham DL2 2LJ |
Registered Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (26 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
19 April 2001 | Dissolved (1 page) |
---|---|
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
19 January 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 October 2000 | Liquidators statement of receipts and payments (6 pages) |
3 May 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 1 blackwell lane darlington county durham DL3 8QF (1 page) |
21 October 1997 | Appointment of a voluntary liquidator (1 page) |
21 October 1997 | Resolutions
|
21 October 1997 | Declaration of solvency (3 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
9 September 1997 | Resolutions
|
8 September 1997 | £ ic 50000/37050 12/07/97 £ sr [email protected]=12950 (1 page) |
27 August 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
24 June 1997 | Memorandum and Articles of Association (22 pages) |
24 June 1997 | Resolutions
|
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Location of register of members (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 140, coniscliffe road, darlington, co durham DL3 7RP (1 page) |
27 November 1996 | Return made up to 22/11/96; change of members (12 pages) |
9 July 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
1 December 1995 | Return made up to 22/11/95; change of members
|
13 July 1995 | Full group accounts made up to 31 December 1994 (20 pages) |