Wangford
Beccles
Suffolk
NR34 8RL
Director Name | Peter Easton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1998(1 year after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Engineer |
Correspondence Address | 61 Pumpherston Road Uphall Station Livingston West Lothian EH54 5PH Scotland |
Secretary Name | Helen Craig Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2002(5 years after company formation) |
Appointment Duration | 22 years |
Role | Admin |
Correspondence Address | 20 Gleneagles Court Whitburn West Lothian EH47 8PG Scotland |
Director Name | Alan George Grosset |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 34/2 Glenlockhart Road Edinburgh Midlothian EH14 1BQ Scotland |
Director Name | Mr Glyn John Prime |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Trustans Farm House Westleton Road Darsham Saxmundham Suffolk IP17 3BP |
Director Name | Kit Ian Prime |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 High Street Wangford Beccles Suffolk NR34 8RL |
Director Name | Robin Mark Prime |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage 71 Loddon Road Ditchingham Bungay Suffolk NR35 2RA |
Secretary Name | Alex Morison & Co Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 68 Queen Street Edinburgh EH2 4NN Scotland |
Registered Address | Haines Watts, James Miller House 98 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2002 |
---|---|
Net Worth | -£137,812 |
Cash | £14 |
Current Liabilities | £220,371 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2003 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 14 May 2017 (overdue) |
---|
16 May 2003 | Registered office changed on 16/05/03 from: bkr haines watts 65 bath street glasgow G2 2DD (1 page) |
---|---|
28 February 2003 | Resolutions
|
22 January 2003 | Registered office changed on 22/01/03 from: 63 pumpherston road uphall station livingston EH54 5PL (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 3A norwood ind. Est. Longridge road whitburn west lothian EH47 8HB (1 page) |
10 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
10 June 2002 | Partic of mort/charge * (5 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New secretary appointed (1 page) |
17 May 2002 | Director resigned (1 page) |
5 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members
|
8 January 2001 | Deferment of dissolution (voluntary) (1 page) |
7 December 2000 | Appointment of a provisional liquidator (1 page) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
7 July 1999 | Return made up to 30/04/99; no change of members
|
3 August 1998 | Full accounts made up to 31 January 1998 (9 pages) |
16 July 1998 | Partic of mort/charge * (6 pages) |
2 June 1998 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
1 June 1998 | Return made up to 30/04/98; full list of members
|
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: erskine house, 68 queen street edinburgh EH2 4NN (1 page) |
17 July 1997 | Company name changed collegium 169 LIMITED\certificate issued on 18/07/97 (2 pages) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
30 April 1997 | Incorporation (17 pages) |