New Barnet
Hertfordshire
EN5 1AP
Secretary Name | Mr Mark Lees Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1992(37 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Director Name | Mr Nigel Terence Chell Fotherby |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1994(40 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Grp Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Chapel Street Watlington Oxfordshire OX9 5QT |
Director Name | Eamon Bradley |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(34 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 19 The Murren Wallingford Oxfordshire OX10 9DZ |
Director Name | Alistair William Gerlach |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(34 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1990) |
Role | Company Director |
Correspondence Address | Dunrivach Aberfoyle Stirling FK8 3XB Scotland |
Director Name | Michael John Green |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | The Ranch House Charlcombe Bath Avon BA1 6TB |
Director Name | Steven Wyn Williams |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Finchampstead Road Wokingham Berkshire RG40 3HE |
Secretary Name | Daniel McPherson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 10 March 1989(34 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1990) |
Role | Company Director |
Correspondence Address | 3 Burnfoot Crescent Rutherglen Glasgow Lanarkshire G73 5DT Scotland |
Secretary Name | Arthur Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1990(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1991) |
Role | Secretary |
Correspondence Address | 280 Longhurst Lane Mellor Stockport Cheshire SK6 5PP |
Secretary Name | Robin Howard Threadgold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(37 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | 61 Fildyke Road Meppershall Shefford Bedfordshire SG17 5LU |
Director Name | Peter John Loomes |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(37 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | 24 Raine Way Grange Park Oadby Leicester Leicestershire LE2 4UB |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 1994) |
Role | Co Sec & Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Registered Address | 2 Cultins Rd Off Calder Rd Edinburgh EH11 4DL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Latest Accounts | 31 December 1994 (28 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1996 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 September 2020 | Order of court - dissolution void (2 pages) |
---|