Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1996(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1997(6 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Eileen Frances Lim |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Role | Finance Director |
Correspondence Address | Watling Hall London Road Temple Ewell Kent CT16 3DJ |
Director Name | Mr Stephen Graham Trennery |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | Elm Lodge Wardwell Lane Lower Halstow Sittingbourne Kent ME9 7ER |
Secretary Name | Eileen Frances Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Role | Finance Director |
Correspondence Address | Watling Hall London Road Temple Ewell Kent CT16 3DJ |
Director Name | Christine Collins |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 1995) |
Role | Secretary |
Correspondence Address | 14 Heron Close Lower Halstow Sittingbourne Kent ME9 7EF |
Director Name | Michael Richard Collins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 10 Beauvoir Drive Kemsley Sittingbourne Kent ME10 2TQ |
Director Name | Mr Gordon George Watt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Director Name | Dawson Thomas Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Chately Wood House Rockford Ringwood Hampshire BH24 3LZ |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 August 1998 | Dissolved (1 page) |
---|---|
14 May 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | New director appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: millfield house hylton road sunderland SR4 7BA (1 page) |
18 December 1997 | Resolutions
|
18 December 1997 | Appointment of a voluntary liquidator (1 page) |
18 December 1997 | Declaration of solvency (3 pages) |
5 November 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
1 October 1997 | Return made up to 26/09/97; full list of members
|
8 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
26 September 1996 | Resolutions
|
29 August 1996 | New director appointed (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: invictaway house armstrong road maidstone kent (1 page) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
8 August 1996 | New secretary appointed (1 page) |
8 November 1995 | Return made up to 26/09/95; full list of members
|
12 September 1995 | Full accounts made up to 31 May 1994 (9 pages) |
20 June 1995 | Particulars of mortgage/charge (12 pages) |
10 May 1995 | Conve 01/05/95 (1 page) |
30 April 1995 | Resolutions
|
30 April 1995 | Auditor's resignation (2 pages) |
27 April 1995 | New secretary appointed (6 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | New director appointed (8 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Secretary resigned;director resigned (8 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Auditor's resignation (2 pages) |