Great Baddow
Chelmsford
Essex
CM2 7ES
Director Name | Giovanna Barbieri |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 April 2001(50 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 02 April 2002) |
Role | In House Lawyer |
Country of Residence | Italy |
Correspondence Address | Via Valdrighi N 70 Modena 41100 Italy |
Director Name | Julien Rychlik |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 1995) |
Role | Secretary |
Correspondence Address | 577 King Lane Leeds West Yorkshire LS17 5EH |
Director Name | Mr John Rutherford Turnbull |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 December 1998) |
Role | Marketing Executive |
Correspondence Address | 9 Hampton Court Crescent Graburn Way East Molesey Surrey KT8 9BA |
Secretary Name | Julien Rychlik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 577 King Lane Leeds West Yorkshire LS17 5EH |
Director Name | Gwendoline McChesney |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 1998) |
Role | Company Secretary's Assistant |
Correspondence Address | 29 Hallcroft Drive Armthorpe Doncaster South Yorkshire DN3 3RT |
Secretary Name | Gwendoline McChesney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 1998) |
Role | Company Secretary's Assistant |
Correspondence Address | 29 Hallcroft Drive Armthorpe Doncaster South Yorkshire DN3 3RT |
Director Name | Richard Whiteley Comfort |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1998(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 2000) |
Role | Lawyer |
Correspondence Address | 5 Rue De Sontay Paris 75116 France Foreign |
Secretary Name | James Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | 115 Rue St Honore Paris 75001 Foreign |
Director Name | John Bernard Mitchell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2000(49 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2001) |
Role | Lawyer |
Correspondence Address | Via Principessa Felicita Di Savoia 15 Torino 10131 |
Registered Address | Wheatley Hall Road Doncaster South Yorkshire DN2 4PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Wheatley Hills & Intake |
Built Up Area | Doncaster |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2001 | Application for striking-off (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 19/03/01; full list of members
|
11 October 2000 | Return made up to 19/03/00; full list of members (6 pages) |
10 October 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
4 September 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
17 January 2000 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
16 June 1999 | Return made up to 19/03/99; no change of members (4 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New director appointed (3 pages) |
20 April 1998 | Accounts for a dormant company made up to 30 November 1997 (4 pages) |
20 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
10 July 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
10 July 1996 | Resolutions
|
4 April 1996 | Return made up to 19/03/96; full list of members
|
25 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 September 1995 | Full accounts made up to 30 November 1994 (7 pages) |
24 May 1995 | Return made up to 19/03/95; full list of members (6 pages) |