Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 05 February 2002) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | John Edward Fairway |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 1996) |
Role | Publican |
Correspondence Address | The Flying Pot Treleigh Redruth Cornwall |
Director Name | Donald Horace Sewell |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 November 1993) |
Role | Tied Trade Manager |
Correspondence Address | Dawstone Silver Hills Perranwell Station Truro Cornwall TR3 7LB |
Secretary Name | John Edward Fairway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 1996) |
Role | Company Director |
Correspondence Address | The Flying Pot Treleigh Redruth Cornwall |
Secretary Name | Donald Horace Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | Dawstone Silver Hills Perranwell Station Truro Cornwall TR3 7LB |
Director Name | Christopher Geoffrey White |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 1996) |
Role | Chief Property Manager |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Secretary Name | Christopher Geoffrey White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Director Name | David Anthony Clayton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | Lower Bank Cottage South Cheriton Templecombe Somerset BA8 0BP |
Director Name | Ronald Anthony Herbert |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 2000) |
Role | Chartered Surveyor |
Correspondence Address | 44 Coombe Valley Road Preston Dorset DT3 6NL |
Secretary Name | Ronald Anthony Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 January 2000) |
Role | Chartered Surveyor |
Correspondence Address | 44 Coombe Valley Road Preston Dorset DT3 6NL |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Registered Address | 2100 Daresbury Park Warrington Cheshire WA4 4BP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Latest Accounts | 1 October 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2001 | Director resigned (1 page) |
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2001 | New director appointed (4 pages) |
30 August 2001 | Application for striking-off (1 page) |
25 July 2001 | Full accounts made up to 1 October 2000 (7 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
22 January 2001 | New director appointed (2 pages) |
21 January 2000 | New director appointed (5 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
29 September 1999 | Full accounts made up to 30 September 1998 (8 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
30 July 1998 | Company name changed drenman LIMITED\certificate issued on 31/07/98 (2 pages) |
22 January 1998 | Director's particulars changed (1 page) |
22 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
20 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
20 February 1997 | Return made up to 31/12/96; change of members
|
20 December 1996 | Director resigned (1 page) |
20 December 1996 | New director appointed (2 pages) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | Secretary resigned;director resigned (1 page) |
29 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members
|
25 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |