Winslow Avenue
Droitwich Spa
Worcestershire
WR9 8PU
Director Name | Mrs Diana Eileen Hillier |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Meadow View Winslow Avenue Droitwich Spa Worcestershire WR9 8PU |
Director Name | Mrs Linda Margaret Mellonie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Orchard House The Avenue Bromwich Road Worcester Worcestershire WR2 4AN |
Director Name | Mr Michael Henry Mellonie |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Orchard House The Avenue Bromwich Road Worcester Worcestershire WR2 4AN |
Secretary Name | Mr Brian John Hillier |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 1992(14 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Meadow View Winslow Avenue Droitwich Spa Worcestershire WR9 8PU |
Director Name | Mr Graham John Beckwith |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 8 Constance Road Worcester Worcestershire WR3 7NF |
Secretary Name | Ms Janette Pamela Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 October 1991) |
Role | Company Director |
Correspondence Address | 108 Ham Lane Pedmore Stourbridge West Midlands DY9 0UH |
Registered Address | Armstrong Watson And Wood 49 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 February 1997 | Dissolved (1 page) |
---|---|
7 November 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 August 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 47 prospect hill redditch worcestershire B97 4BS (1 page) |
8 August 1995 | Appointment of a voluntary liquidator (2 pages) |
8 August 1995 | Resolutions
|
5 July 1995 | Return made up to 01/06/95; no change of members (4 pages) |