Hoar Cross
Burton On Trent
Staffordshire
DE13 8RA
Director Name | Francois Pierre Favre |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2004(81 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Mayfield Drive Kenilworth Warwickshire CV8 2SW |
Director Name | James David Harrison |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2004(82 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Director - Fin/Systems |
Correspondence Address | 59 Moreall Meadows Gibbet Hill Coventry West Midlands CV4 7HL |
Director Name | Arthur Beverley Jackson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(66 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1994) |
Role | Solicitor |
Correspondence Address | 7 Keswick Green Leamington Spa Warwickshire CV32 6NA |
Director Name | Roger William Johnson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(66 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1996) |
Role | Director & Chief Exec Robins & Day Limited |
Correspondence Address | 73 Northumberland Road Leamington Spa Warwickshire CV32 6HQ |
Director Name | Philip Terry Neesham |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(66 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 1996) |
Role | Finance Director |
Correspondence Address | Bourne House Kilworth Road Swinford Lutterworth Leicestershire LE17 6BQ |
Secretary Name | Arthur Beverley Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(66 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 7 Keswick Green Leamington Spa Warwickshire CV32 6NA |
Director Name | Rosalyn Avril Lilley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(71 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2000) |
Role | Solicitor |
Correspondence Address | 7 Cherry Lane Bearley Green Bearley Warwickshire CV37 0SX |
Secretary Name | Rosalyn Avril Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(71 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2000) |
Role | Solicitor |
Correspondence Address | 7 Cherry Lane Bearley Green Bearley Warwickshire CV37 0SX |
Director Name | Claude David |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 1996(74 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1999) |
Role | Fin Dir |
Correspondence Address | 38 Rectory Road Solihull West Midlands B91 3RP |
Director Name | Roger Francis Manning |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(74 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2000) |
Role | Chief Executive |
Correspondence Address | 6 Queens Court Foxgrove Road Beckenham Kent BR3 5AX |
Director Name | Jean-Baptiste De Chatillon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1999(76 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2001) |
Role | Finance Director |
Correspondence Address | 3 Mayfield Drive Kenilworth Warwickshire CV8 2SW |
Director Name | Brian Phillips |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 2004) |
Role | Chief Executive |
Correspondence Address | The Cedars Headley Road Hindhead Surrey GU26 6TL |
Secretary Name | Simon David Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(78 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 23 Orchard Crescent Coventry West Midlands CV3 6HJ |
Director Name | Philippe Michelon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 September 2001(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2004) |
Role | Finance Director |
Correspondence Address | 26 Gatehouse The Moorings Leamington Spa Warwickshire CV31 3QA |
Registered Address | 100 Minerva Street Glasgow G3 8UY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2020 | Order of court - dissolution void (1 page) |
---|