231 Winchester Road
Chandlers Ford
Hampshire
SO53 2DX
Secretary Name | Sally Jane Clifton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(42 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 26 October 2021) |
Role | Company Director |
Correspondence Address | Braeside Old Micheldever Road Longparish Hampshire SP11 7AF |
Director Name | Mr William John Whiting |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(26 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | Amalfi Manor Farm Road Sandle Heath Fordingbridge Hampshire SP6 1DY |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 1994) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Secretary Name | John Albert Louis Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Driftwood Warsash Hampshire SO31 7HZ |
Secretary Name | Mr Simon Jocelyn Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chiddingstone Street Fulham London SW6 3TG |
Secretary Name | Sally Jane Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 90 De Lucy Avenue Alresford Hampshire SO24 9EU |
Director Name | Roger Anthony Holmes |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 August 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 421 Flagstaff House 10 St George Wharf Vauxhall London SW8 2LZ |
Secretary Name | David John Springthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 16 Nutchers Drove Kings Somborne Stockbridge Hampshire SO20 6PA |
Secretary Name | Mr Gary Preston Shillinglaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynsdale 9 Monkshanger Farnham Surrey GU9 8BU |
Director Name | Helen Weir |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | Old Basing House The Street Old Basing Hampshire RG24 7DA |
Director Name | Duncan Eden Tatton Brown |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(37 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2004) |
Role | Director Of Companies |
Correspondence Address | 45 Old Deer Park Gardens Richmond Surrey TW9 2TN |
Director Name | Michael Caslake Cutt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(38 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Cedar House Coombe Lane Sunninghill Ascot Berkshire SL5 7AT |
Secretary Name | Mr Martin Howard Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Grove Winchester Hampshire SO22 4PQ |
Director Name | Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | Dairy Cottage, Church Barns Church Bank Road, East Stratton Winchester Hampshire SO21 3XA |
Director Name | Mr Martin Brian Lee |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2007) |
Role | Supply Chain Manager |
Country of Residence | England |
Correspondence Address | 17 Swanage Road Lee On The Solent Hampshire PO13 9JW |
Director Name | Regis Schultz |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2005(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 August 2008) |
Role | Accountant |
Correspondence Address | Lake Farm House Allington Lane Fair Oak Hampshire SO50 7DD |
Director Name | Steve George Barrow |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Appletree House Lamyatt Shepton Mallet Somerset BA4 6NP |
Registered Address | 2nd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 28 January 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 February |
10 March 2020 | Order of court - dissolution void (1 page) |
---|