Bridge Street
Long Melford
Suffolk
CO10 9BE
Director Name | Michael Joseph Morgan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1992(same day as company formation) |
Role | Sales |
Correspondence Address | The Barn Hungry Hall Lane Bridge Street Long Melford Suffolk CO10 9BB |
Secretary Name | Michael Joseph Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Hungry Hall Lane Bridge Street Long Melford Suffolk CO10 9BB |
Director Name | Stuart John Wilmott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1994(2 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Sales Director |
Correspondence Address | 1 Juniper Crescent Witham Essex CM8 2NX |
Director Name | Anthony Charles Hatton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 1994) |
Role | Finance Broker |
Correspondence Address | 2 Market Lane Linton Cambridgeshire CB1 6HU |
Director Name | Brian Tom Thacker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 November 1994) |
Role | Service Director |
Correspondence Address | 26 Beech Road Beetley Dereham Norfolk NR20 4HR |
Director Name | Quentin James Anstruther Anstruther Norton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 October 1994) |
Role | Finance Director |
Correspondence Address | 1 Waveney Road Bury St Edmunds Suffolk IP32 6JT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Hilliards Court Wrexham Rd Chester Cheshire CH4 9DP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Poulton and Pulford |
Ward | Dodleston and Huntington |
Built Up Area | Rossett |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 November 1999 | Dissolved (1 page) |
---|---|
7 October 1999 | C/O re change of liq (3 pages) |
7 October 1999 | Appointment of a liquidator (2 pages) |
16 August 1999 | Completion of winding up (1 page) |
25 May 1995 | Order of court to wind up (2 pages) |
17 May 1995 | Court order notice of winding up (2 pages) |