Bridge Street Manton Village
Marlborough
Wiltshire
SN8 4HR
Director Name | Dr Christian Rosswag |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(56 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage 24 Church Street Marcham Abingdon Oxfordshire OX13 6NP |
Secretary Name | John Pinney |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(56 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Redhills Eccleshall Staffordshire ST21 6JW |
Director Name | William Shiell Pringle |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(44 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 04 November 1991) |
Role | Engineer |
Correspondence Address | 9 St Albans House London SW16 2RF |
Director Name | Mr Robert Ian Paterson |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(44 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ravens Court Place London W6 0UN |
Director Name | David Charles Hughes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(44 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 24 The Knoll Portishead Bristol Avon BS20 9NU |
Secretary Name | David Charles Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(44 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 October 1991) |
Role | Company Director |
Correspondence Address | 24 The Knoll Portishead Bristol Avon BS20 9NU |
Director Name | Mr Simon March Turnbull |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Barn Waverley Abbey Farnham Surrey GU9 8EW |
Secretary Name | Robert Victor White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverdell Golf Drive Camberley Surrey GU15 1JG |
Director Name | Mr David Arthur Daynes |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House No1 Beechfield Close Long Ashton Bristol Avon BS41 9JP |
Director Name | Robert Albert Williams |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(45 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | Deneside 17 Withdean Road Brighton East Sussex BN1 5BL |
Director Name | Mr Melvyn Richard Staddon |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(46 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | The Hop Poles Gaston Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7QS |
Director Name | Leonard Parsons |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(46 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | Tynings House Coxley Wells Somerset BA5 1RF |
Director Name | Scott Parsons |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(46 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 157c High Street Street Somerset BA16 0ND |
Secretary Name | Scott Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(46 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | 157c High Street Street Somerset BA16 0ND |
Director Name | John William Bryant |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(46 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 24 Cocoa Gardens Nantwich Cheshire CW5 5BU |
Director Name | Colin Eric Fuller |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 18 Charles Street Cheadle Stoke On Trent Staffs ST10 1ED |
Secretary Name | Andrew Miles Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | 16 Grosvenor Court Park Lane Broughton Park Salford 7 M7 4JZ |
Director Name | Christopher Paul Bugden |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 1 Douglas Road Chingford London E4 6DB |
Director Name | Edwin Peter Foden |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(49 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Farm The Heath Sandbach Cheshire CW11 4ST |
Director Name | Richard William Savage |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(49 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 23 Fairlawn Avenue Washford Park Meole Brace Shrewsbury Shropshire SY3 9QQ Wales |
Secretary Name | Peter Herbert Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 1998) |
Role | Accountant |
Correspondence Address | 92 Thames Crescent Corringham Stanford Le Hope Essex SS17 9DZ |
Director Name | Peter Herbert Lawrence |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | 92 Thames Crescent Corringham Stanford Le Hope Essex SS17 9DZ |
Secretary Name | Mr Stephen William Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Holm Oak Drive Madeley Crewe Cheshire CW3 9HR |
Director Name | Herr Klaus Wagner |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 March 2000(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | Veit - Stross - Str 3 Fuerstenfeldbruck 82256 Germany |
Director Name | Dr Michael Raab |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 2001(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2003) |
Role | Economist |
Correspondence Address | Jella Lepman Str 8 Munich 81673 Foreign |
Director Name | Mr David Michael Smith |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 2001(54 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longstone Myddle Wood, Myddle Shrewsbury Shropshire SY4 3RY Wales |
Secretary Name | Dr Michael Raab |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 February 2002(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2003) |
Role | Economist |
Correspondence Address | Jella Lepman Str 8 Munich 81673 Foreign |
Registered Address | Erf Way Middlewich Cheshire CW10 0TN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (19 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 September 2018 | Restoration by order of the court (2 pages) |
---|---|
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2005 | Application for striking-off (1 page) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 August 2004 | Return made up to 07/08/04; full list of members
|
17 August 2004 | Director's particulars changed (1 page) |
23 September 2003 | New secretary appointed (1 page) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
18 September 2003 | New director appointed (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
15 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
15 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 07/08/01; full list of members
|
6 August 2001 | Resolutions
|
20 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
16 November 2000 | Director's particulars changed (1 page) |
3 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: sun works sandbach cheshire CW11 9DN (1 page) |
15 August 2000 | Return made up to 07/08/00; full list of members
|
28 March 2000 | Res & appt of auds 080300 (1 page) |
28 March 2000 | Auditor's resignation (1 page) |
13 March 2000 | New director appointed (2 pages) |
27 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
12 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
20 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
30 June 1998 | Company name changed erf medway LIMITED\certificate issued on 30/06/98 (2 pages) |
20 May 1998 | Auditor's resignation (2 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
20 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
28 April 1997 | New director appointed (1 page) |
22 April 1997 | Director resigned (1 page) |
12 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New director appointed (1 page) |
21 January 1997 | New secretary appointed (1 page) |
13 January 1997 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Director resigned (1 page) |
2 October 1996 | Particulars of mortgage/charge (17 pages) |
15 September 1996 | Full accounts made up to 30 March 1996 (15 pages) |
29 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
11 December 1995 | Full accounts made up to 1 April 1995 (15 pages) |
11 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
11 August 1995 | Location of register of members (1 page) |
2 May 1995 | New director appointed (2 pages) |