Beaconsfield
Buckinghamshire
HP9 1PL
Secretary Name | Mr Aidan Joseph Connolly |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1991(15 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgeways 18 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Director Name | Susan Allen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1993(17 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Venture Capitalist |
Correspondence Address | 16 Frans Hals Court London Yard London E14 3UX |
Director Name | Claire Brooks-Matthew |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1993(17 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Executive |
Correspondence Address | Lightpipe Hall Harbottle Rothbury Northumberland NE65 7AB |
Director Name | Mr Derek Herbert Teasdale |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1993(17 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Ashfield Grove Whitley Bay Tyne & Wear NE26 1RT |
Director Name | County Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 1993) |
Correspondence Address | Huncote House 24 Brook Street Huncote Leicester Leicestershire LE9 3AB |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 September 1998 | Dissolved (1 page) |
---|---|
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 September 1997 | Liquidators statement of receipts and payments (7 pages) |
19 March 1997 | Liquidators statement of receipts and payments (5 pages) |
31 January 1997 | Receiver ceasing to act (1 page) |
30 January 1997 | Receiver's abstract of receipts and payments (4 pages) |
30 January 1997 | Receiver's abstract of receipts and payments (4 pages) |
30 January 1997 | Receiver's abstract of receipts and payments (4 pages) |
30 January 1997 | Receiver's abstract of receipts and payments (4 pages) |
16 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: c/o touche ross & co central exchange buildings grey street newcastle NE1 6EA (1 page) |
23 August 1995 | Appointment of a voluntary liquidator (2 pages) |
23 August 1995 | Resolutions
|
18 August 1995 | Receiver's abstract of receipts and payments (4 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: unit 15 bellway ind estate whitley road long benton newcastle upon tyne tyne & wear NE12 9FW (1 page) |