Dedham
Essex
CO7 6DN
Director Name | Andrew Robin Reid |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 51 Daisy Avenue Bury St. Edmunds Suffolk IP32 7PG |
Secretary Name | Andrew Robin Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2004(102 years, 4 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 51 Daisy Avenue Bury St. Edmunds Suffolk IP32 7PG |
Director Name | Michael John Austin |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 St Johns Road Clacton On Sea Essex CO16 8DB |
Director Name | Philip Dunn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 March 1995) |
Role | Director & Company Secretary |
Correspondence Address | Wells End 8 Lenham Road Platts Heath Maidstone Kent ME17 7NA |
Director Name | Jack Malcolm Fraser |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 1991) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ingle Close Pinner Middlesex HA5 3RJ |
Director Name | Jack Malcolm Fraser |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 1991) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ingle Close Pinner Middlesex HA5 3RJ |
Director Name | Mr Richard Stanford Kilburn Young |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 1991) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Little Foxes 3 Gong Hill Drive Lower Bourne Farnham Surrey GU10 3HG |
Secretary Name | Philip Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | Wells End 8 Lenham Road Platts Heath Maidstone Kent ME17 7NA |
Director Name | Neal Robert Guthrie |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(93 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 August 2001) |
Role | Finance Director |
Correspondence Address | 27 Taylor Drive Lawford Manningtree Essex CO11 2HU |
Secretary Name | Neal Robert Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(93 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 August 2001) |
Role | Finance Director |
Correspondence Address | 27 Taylor Drive Lawford Manningtree Essex CO11 2HU |
Director Name | Dennis Thomas Taylor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 1999) |
Role | Managing Director |
Correspondence Address | Alkincoats Hall Farm Barn Red Lane Alkincoates Colne Lancashire BB8 9TB |
Secretary Name | Caron Suzanne McLure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 2004) |
Role | Finance Director |
Correspondence Address | Yedlie Straight Road, Bradfield Colchester Essex CO11 2RA |
Registered Address | Computershare Investor Services Plc, Lochside House 7 Lochside Avenue, Edinburgh Park, Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |