Orton
Kettering
Northamptonshire
NN14 1LJ
Secretary Name | Graham Lewis Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1996(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 August 1998) |
Role | Company Director |
Correspondence Address | 3 Carlsgill Place Henley On Thames Oxfordshire RG9 1NY |
Director Name | Peter James Bryant |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Island House Llanbadoc Usk Gwent NP5 1SY Wales |
Director Name | James William Fane-Gladwin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 2 Norton Down Cottages Stratton On The Fosse Bath Avon BA3 4RP |
Director Name | David Fraser Kay |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 1992) |
Role | Company Director |
Correspondence Address | Quarryhouse Gibralter Lane Cookham Dean Berkshire SL3 9TR |
Director Name | David John Nickell |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Twinfield Farm Charlcombe Bath Avon BA1 8DN |
Secretary Name | Graham Lewis Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 2 Belle Vue Road Henley On Thames Oxfordshire RG9 1JG |
Director Name | John Christopher Castle |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(9 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Farthingstone House Farthingstone Towcester Northamptonshire NN12 8HB |
Director Name | Sir John Barry Salusbury-Trelawney |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Beavers Hill Rectory Lane Saltwood Hythe Kent CT21 4QA |
Secretary Name | Richard Cameron Farquharson Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(9 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 152 Felsham Road Putney London SW15 1DP |
Secretary Name | Brian Edward Burwash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 1996) |
Role | Company Director |
Correspondence Address | 28 Hutchings Walk Hampstead Garden Suburb London NW11 6LT |
Registered Address | 27 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
25 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 October 1997 | Voluntary strike-off action has been suspended (1 page) |
7 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
26 August 1997 | Application for striking-off (1 page) |
4 August 1997 | Return made up to 06/07/97; no change of members (4 pages) |
10 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |