Thaxted
Dunmow
Essex
CM6 2PZ
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1993(26 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1993(26 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Heybridge Lane Prestbury Cheshire SK10 4HD |
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1993(26 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairways North Road Hale Altrincham Cheshire WA15 0NS |
Secretary Name | Mr William Sones Woof |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1993(26 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairways North Road Hale Altrincham Cheshire WA15 0NS |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 1991(23 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Correspondence Address | 1a The Old Yard Rectory Lane Brasted Westerham Kent TN16 1JP |
Director Name | Stephen Coleman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Allandale Avenue London N3 3PJ |
Director Name | Mr Richard Charles William Jackson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies 38 Long Road Framingham Earl Norwich Norfolk NR14 7RY |
Secretary Name | Stephen Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Allandale Avenue London N3 3PJ |
Director Name | Philip Cecil Aginsky |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 January 1992(24 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 March 1992) |
Role | Executive |
Correspondence Address | 7 Denning Close London NW8 9PJ |
Director Name | Robert Joseph Moss |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(24 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 May 1992) |
Role | Executive |
Correspondence Address | Barley Barn Little Dunmow Essex CM6 3HS |
Director Name | Alec Berzack |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | Cedar Court 63 Cavendish Road Matlock Derbyshire DE4 3HD |
Registered Address | PO Box 1 Tatton Street Knutsford Chehsire WA16 6AY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 March 1997 | Dissolved (1 page) |
---|---|
29 December 1995 | Appointment of a voluntary liquidator (2 pages) |
29 December 1995 | Res re power of liquidator (2 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Declaration of solvency (6 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 April 1988 | Full accounts made up to 31 March 1987 (9 pages) |
29 May 1987 | Full accounts made up to 31 March 1986 (9 pages) |