Ollerton
Knutsford
Cheshire
WA16 8SE
Director Name | Simon John Barnard |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(16 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 22 April 2003) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marlborough Road Sale Cheshire M33 3AF |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2001(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 April 2003) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Director Name | Mr Colin Gilbert Wicks |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Executive |
Correspondence Address | 6 Dale Close Hitchin Hertfordshire SG4 9AS |
Director Name | Glenn Irving Stelzer |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 February 1993) |
Role | Executive |
Correspondence Address | C/O 2801 Centerville Road PO Box 15439 Wilmington Dealware 19850-5439 Foreign |
Director Name | Mr Charles Platz |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Executive |
Correspondence Address | C/O Woluwe Garden Woluwedal 24 Zaventem B1932 |
Director Name | Mr Franco Giustana Pace |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1995) |
Role | Executive |
Correspondence Address | 111 Upper Richmond Road Putney London SW15 2TJ |
Director Name | Mr Hamish Bowick Kinmond |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 January 1999) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Director Name | Mr Francesco Paolo Gallo |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 1995) |
Role | Executive |
Correspondence Address | C/O 2801 Centerville Road PO Box 15439 Wilmington 19850-5439 Delaware Foreign |
Director Name | Mr Sergio Danesi |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Executive |
Correspondence Address | C/O Kolner Strasse 3a Postbach 5442 Dw 6236 Eschborn/Ts 1d 6236 Ts1 |
Director Name | Mr John Anthony Armstrong |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 1995) |
Role | Executive |
Correspondence Address | 22 Bell Acre Letchworth Hertfordshire SG6 2BS |
Secretary Name | Mr Hamish Bowick Kinmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Director Name | Colin Neal Main |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1998) |
Role | Commercial Director |
Correspondence Address | 12 Curzon Park South Chester Cheshire CH4 8AB Wales |
Director Name | David Charles Poole |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 1997) |
Role | Company Executive |
Correspondence Address | The Manse High Street Stoke Goldington Buckinghamshire MK16 8NR |
Director Name | Ian Derek Dunn |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2000) |
Role | Executive |
Correspondence Address | The Farm House Rowton Lane Rowton Chester CH3 6AT Wales |
Director Name | Corso Uzielli |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 January 1999(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2001) |
Role | Executive |
Correspondence Address | 24 King Street Chester CH1 2AH Wales |
Secretary Name | Corso Uzielli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 06 January 1999(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2001) |
Role | Executive |
Correspondence Address | 24 King Street Chester CH1 2AH Wales |
Director Name | Francois Mateo |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Site Manager |
Correspondence Address | Apartment 1 The Firs, West Holme Altrincham WA14 2TE |
Secretary Name | Kenneth Duncan Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2001) |
Role | Executive |
Correspondence Address | Ollerton Hall House Ollerton Knutsford Cheshire WA16 8SE |
Registered Address | Kingsfield Court Chester Business Park Chester Cheshire CH4 9RE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Year | 2014 |
---|---|
Net Worth | £2,259,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2002 | Application for striking-off (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (3 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members
|
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
2 October 2000 | Company name changed montell milton keynes LIMITED\certificate issued on 02/10/00 (2 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
17 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
19 January 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 July 1998 | Return made up to 10/06/98; full list of members
|
17 March 1998 | Director resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: bramley road mount farm bletchley milton keynes MK1 1LZ (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 June 1997 | Return made up to 10/06/97; full list of members
|
20 November 1996 | Full accounts made up to 31 December 1995 (24 pages) |
16 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Ad 22/12/95--------- £ si 6000000@1=6000000 £ ic 100000/6100000 (2 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | £ nc 100000/6100000 22/12/95 (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
31 March 1995 | Resolutions
|
28 March 1995 | Company name changed himont U.K. LIMITED\certificate issued on 28/03/95 (8 pages) |