Queen Anne Street
London
W1M 9FD
Director Name | Catherine Mahood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1992) |
Role | Secretary |
Correspondence Address | 22 Water End Brompton Northallerton North Yorkshire DL6 2RL |
Secretary Name | Carol Mary Huck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | Grant Leah Little Lane Brompton Northallerton North Yorkshire DL6 2UB |
Director Name | Laurence Anthony Huck |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 May 1993) |
Role | Joint Managing Director |
Correspondence Address | Grant Leah Little Lane Brompton Northallerton North Yorkshire DL6 2UB |
Director Name | John James Quinn |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 1994) |
Role | Chairman |
Correspondence Address | 22 Water End Brompton Northallerton North Yorkshire DL6 2RL |
Secretary Name | Mr Grahame Parnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 May 1997) |
Role | Joint Managing Director |
Correspondence Address | 5 Alston Walk Sherburn Village Durham County Durham DH6 1JU |
Director Name | Keith George Oliver |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rumwood Hall Park Brixworth Northampton NN6 9DE |
Director Name | Gordon William Thorpe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 1996) |
Role | Certified Accountant |
Correspondence Address | Ivy House Low Grantley Ripon North Yorkshire HG4 3PH |
Registered Address | 34 Enterprise City Green Lane Spennymoor Co Durham DL16 6JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | Secretary resigned (1 page) |
20 January 1998 | Return made up to 31/03/97; full list of members
|
29 December 1997 | New director appointed (4 pages) |
4 August 1997 | Return made up to 31/03/96; full list of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 August 1996 | Director resigned (1 page) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 May 1995 | Return made up to 31/03/95; full list of members
|