Cheltenham
Gloucestershire
GL52 6NP
Wales
Director Name | Mr Stewart George Cantley |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 1993) |
Role | Operations Director |
Correspondence Address | 12 School Walk Yate Bristol Avon BS17 4PL |
Director Name | Mr Paul Joseph Sunderland |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1994) |
Role | Manager |
Correspondence Address | 13 Sunningdale Orton Waterville Peterborough Cambridgeshire PE2 5UB |
Director Name | Mr Richard Simon Brooks |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 December 1994) |
Role | Chartered Accountant |
Correspondence Address | The Batch Flax Bourton Bristol BS48 1PU |
Director Name | Roy Stuart Burkill |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 1994) |
Role | Manager |
Correspondence Address | Orchard View Lower Morton Thornbury Bristol BS12 1LD |
Director Name | John Hubert Clarke |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 13a Fosse Lane Nailsea Bristol BS19 2AR |
Director Name | Mr John Clifford Walton Halliday |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Manager |
Correspondence Address | Kent Rigg St Johns Park Menston Ilkley West Yorkshire LS29 6ES |
Director Name | Timothy John Smith |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 1993) |
Role | Engineer |
Correspondence Address | Fernwood Brindley Brae Kinver Stourbridge West Midlands DY7 6LR |
Secretary Name | John Hubert Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 January 1992) |
Role | Company Director |
Correspondence Address | 13a Fosse Lane Nailsea Bristol BS19 2AR |
Secretary Name | Mr Michael William Bews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Stonewell Drive Congresbury Bristol Avon BS49 5DW |
Director Name | Brian St John Mowbray |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 December 1994) |
Role | Launderer |
Correspondence Address | 4 Fetcham Park Drive Leatherhead Surrey KT22 9ED |
Director Name | Anthony Victor Frederick Gilmore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 January 1996) |
Role | General Manager |
Correspondence Address | 1 Thornhill Cottages Common Road Malmesbury Wiltshire SN16 0HN |
Director Name | Mr Richard Geoffrey Pratt |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 13 October 1994) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Rowan House 33 Waterside Knaresborough North Yorkshire HG5 8DF |
Director Name | James Lemon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 January 1995) |
Role | Launderer |
Correspondence Address | 8 Rylstone Close Maidenhead Berkshire SL6 3HT |
Director Name | John Edgar Winston Walters |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Springfield House Knightcott Road Abbots Leigh Bristol Avon BS8 3SB |
Director Name | Alan James Parker |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 December 1999) |
Role | Group Human Resources Manager |
Correspondence Address | 6 Granary Way Staplehay Taunton Somerset TA3 7HX |
Director Name | John Christopher Norris |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 August 2000) |
Role | Operations Director |
Correspondence Address | Birkacre House 11 Dale View Chorley Lancashire PR7 3QJ |
Director Name | Alan Precious |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 1999) |
Role | Business Development Director |
Correspondence Address | 1a Algarth Road Pocklington York North Yorkshire YO42 2HY |
Director Name | Mr Patrick John Mulcahy |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trinity Lane Caerleon Newport Gwent NP18 3SZ Wales |
Secretary Name | Mr Patrick John Mulcahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trinity Lane Caerleon Newport Gwent NP18 3SZ Wales |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,750,567 |
Latest Accounts | 31 December 2005 (17 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2007 | Dissolved (1 page) |
---|---|
8 November 2007 | Secretary resigned;director resigned (1 page) |
17 September 2007 | Administrator's progress report (15 pages) |
17 September 2007 | Administrator's progress report (15 pages) |
17 September 2007 | Notice of move from Administration to Dissolution (15 pages) |
23 April 2007 | Statement of administrator's proposal (56 pages) |
23 April 2007 | Statement of affairs (6 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 210 aztec west almondsbury bristol BS32 4SN (1 page) |
22 February 2007 | Appointment of an administrator (1 page) |
23 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
19 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: aztec west almondsbury bristol BS32 4SN (1 page) |
15 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Declaration of shares redemption:auditor's report (3 pages) |
23 October 2001 | Return made up to 09/10/01; full list of members
|
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 March 2001 | Particulars of mortgage/charge (18 pages) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
27 October 2000 | Accounts for a dormant company made up to 25 December 1999 (3 pages) |
24 August 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
4 November 1999 | Resolutions
|
20 October 1999 | Return made up to 09/10/99; full list of members
|
20 October 1999 | Full accounts made up to 26 December 1998 (4 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
5 November 1998 | Full accounts made up to 27 December 1997 (16 pages) |
23 October 1998 | Return made up to 09/10/98; full list of members (8 pages) |
1 June 1998 | New director appointed (2 pages) |
17 October 1997 | Return made up to 09/10/97; no change of members
|
17 October 1997 | Full accounts made up to 26 December 1996 (19 pages) |
11 September 1997 | New director appointed (2 pages) |
22 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 30 December 1995 (18 pages) |
3 October 1996 | New director appointed (2 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
14 January 1981 | Company name changed\certificate issued on 14/01/81 (2 pages) |