Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director Name | Peter Vaughan Morris |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1999(8 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Finance Director |
Correspondence Address | Main Wing Stelling Hall Stocksfield Northumberland NE43 7UR |
Director Name | John Cook Pattullo |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 April 1996) |
Role | Product Supply Manager |
Correspondence Address | Heret House Pewley Point Guildford Surrey GU1 3SP |
Director Name | Kenneth William John Roberts |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 June 1992) |
Role | Director Of Product Supply |
Correspondence Address | 19 Orchard Way Send Woking Surrey GU23 7HS |
Director Name | Michael Alan Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Carlyle Mansions London SW3 5LS |
Secretary Name | Peter Ronald Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1993) |
Role | Secretary |
Correspondence Address | One Castelnau Mansions Castelnau Barnes London Sw13 |
Director Name | Mr Neil Kelvin Dockar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Frampton Cottage Crondall Farnham Surrey GU10 5QU |
Director Name | Peter Marty Troup |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 29 July 1994) |
Role | General Manager |
Correspondence Address | 19 Randolph Avenue Maida Vale London W9 1BH |
Secretary Name | Celia Mary Luscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | Galedon House Hogs Back Seale Farnham Surrey GU10 1JX |
Director Name | Bryan Timothy Aykroyd |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 1997) |
Role | Finance Manager |
Correspondence Address | 9 Abbot Road Guildford Surrey GU1 3TA |
Director Name | Mr Stephen Hill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1999) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Clohane Elm Road Horsell Woking Surrey GU21 4DY |
Director Name | Robert Martin Downey |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(8 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 2000) |
Role | Director & General Counsel |
Correspondence Address | Fencer Hill West Fencer Hill Park Newcastle Upon Tyne Tyne & Wear NE3 2EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northam House 12 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
25 July 2000 | Secretary's particulars changed (1 page) |
5 July 2000 | Director resigned (1 page) |
28 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: the heights brooklands weybridge surrey KT13 0XP (1 page) |
9 June 2000 | Resolutions
|
9 June 2000 | Ex res re. Powers of liquidator (1 page) |
9 June 2000 | Declaration of solvency (3 pages) |
9 June 2000 | Appointment of a voluntary liquidator (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
5 August 1999 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
24 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
5 November 1998 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
12 August 1998 | Return made up to 18/06/98; full list of members (5 pages) |
5 May 1998 | Accounts for a dormant company made up to 30 June 1997 (8 pages) |
29 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
1 May 1997 | Accounts for a dormant company made up to 30 June 1996 (8 pages) |
1 May 1997 | Resolutions
|
14 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
26 May 1996 | Director resigned (1 page) |
12 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: rusham park whitehall lane egham surrey TW20 9NW (1 page) |
21 June 1995 | Return made up to 18/06/95; full list of members (6 pages) |