Formby
Liverpool
Merseyside
L37 7BX
Director Name | Mr Paul Newns |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Cobblers Cross Lane Tarporley Cheshire CW6 0DJ |
Secretary Name | Mr James Hugh Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Jean McKay Ellis |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | Sherwood Village Road, Northop Hall Mold Flintshire CH7 6HS Wales |
Director Name | Mr James Hugh Hughes |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Roland Walter Rowland |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 March 1995) |
Role | Director Of Companie |
Correspondence Address | Hedsor Wharf Bourne End Buckinghamshire SL8 5JN |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 January 1998) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Mr Terry John Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 January 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Burkes Road Beaconsfield Buckinghamshire HP9 1PN |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 January 1998) |
Role | Director Of Companies |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Director Name | Jonathan Lewis Platts-Mills |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 1997) |
Role | Engineer |
Correspondence Address | 10 Warwick Road Ealing London W5 3XJ |
Director Name | John Bruce Raisbeck |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 31 Station Road Ainsdale Southport Merseyside PR8 3HN |
Secretary Name | John Bruce Raisbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 31 Station Road Ainsdale Southport Merseyside PR8 3HN |
Director Name | David Howe |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 3 Benty Farm Grove Irby Wirral L61 3YB |
Director Name | Frederick Findlay Wilson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Cambridge Road Crosby Liverpool Merseyside L23 7TU |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 January 1998) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Registered Address | Lloyds Bank Chambers 19 Seaview Road Wallasey Merseyside CH45 4QN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Latest Accounts | 30 September 1999 (24 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 January 2001 | Dissolved (1 page) |
---|---|
10 October 2000 | Liquidators statement of receipts and payments (4 pages) |
10 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: third floor york house mercury court tithebarn street liverpool merseyside L2 2RG (1 page) |
8 June 2000 | Declaration of solvency (3 pages) |
8 June 2000 | Appointment of a voluntary liquidator (1 page) |
8 June 2000 | Resolutions
|
5 June 2000 | New director appointed (3 pages) |
15 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
15 March 2000 | Director resigned (1 page) |
21 October 1999 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
4 August 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
2 August 1999 | Resolutions
|
11 June 1999 | Director's particulars changed (1 page) |
12 March 1999 | Return made up to 02/02/99; full list of members (5 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
2 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
13 March 1998 | Return made up to 02/02/98; full list of members (7 pages) |
24 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 4 grosvenor place london SW1X 7DL (1 page) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
18 September 1997 | Director's particulars changed (2 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
18 February 1997 | Return made up to 02/02/97; full list of members (10 pages) |
13 February 1997 | Resolutions
|
2 October 1996 | Auditor's resignation (1 page) |
15 March 1996 | Director resigned (1 page) |
29 February 1996 | Return made up to 02/02/96; full list of members (8 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
22 March 1995 | Director resigned (2 pages) |