Company NameMuseum Of Army Transport (Promotions) Limited
Company StatusDissolved
Company Number01754501
CategoryPrivate Limited Company
Incorporation Date20 September 1983(40 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Marr Davies
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(8 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address41 Main Street
Cherry Burton
Beverley
North Humberside
HU17 7RF
Director NameMr Dennis Alfred Headley-Green
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(8 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleRetired Bank Manager
Correspondence Address20 Lund Avenue
Cottingham
North Humberside
HU16 5LL
Director NameMr Robert Leslie Holtby
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(8 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleFarmer
Correspondence AddressSt Augustines Corner Church Lane
Skirlaugh
Hull
HU11 5EU
Director NameDonald Newton Locke
Date of BirthAugust 1920 (Born 103 years ago)
NationalityEnglish
StatusCurrent
Appointed12 June 1992(8 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleRetired Army Officer
Correspondence AddressCoatesworth House
Hovingham
York
YO6 4LG
Secretary NameJohn Laurence Settle
NationalityBritish
StatusCurrent
Appointed06 August 1993(9 years, 10 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressWest Beckton
31 Harbour Way Victoria
Hull
HU9 1PL
Director NameBrigadier Michael John Blyth
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(11 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleArmy Officer
Correspondence AddressLadysmith House Melbourne Square
Leconfield
Beverley
Northhumberside
HU17 7LG
Director NameProf Barbara Ann English
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1995(11 years, 12 months after company formation)
Appointment Duration28 years, 7 months
RoleProfessor Of History
Correspondence AddressWestwood Close
Beverley
North Humberside
HU17 8EL
Director NameTom Martin
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1995(11 years, 12 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Chairman
Correspondence AddressNewbegin House
Newbegin
Beverley
East Yorkshire
HU17 8EG
Director NameMr John Frederick Brignall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickersley
Cave Road
Brough
East Yorkshire
HU15 1HH
Director NameLt Colonel John Graham Hambleton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1993)
RoleCivil Servant
Correspondence AddressRhq Rct
Buller Barracks
Aldershot
Hants
GU11 2BX
Director NameBrigadier Ian Neil Osborne
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 1993)
RoleMilitary Officer
Correspondence AddressLadysmith House
Normandy Barracks Leconfield
Beverley
North Humberside
HU17 7LX
Director NameMr George Anderson Stokoe
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(8 years, 8 months after company formation)
Appointment Duration11 months (resigned 12 May 1993)
RoleRetired Bank Manager
Correspondence Address7 Princess Way
Beverley
North Humberside
HU17 8PD
Secretary NameMr David Andrew Dawson
NationalityBritish
StatusResigned
Appointed12 June 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hull Road
Cottingham
East Yorkshire
HU16 4PU
Director NameBrigadier Noel Muddiman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1995)
RoleArmy Officer
Correspondence AddressLadysmith House
1 Melbourne Square
Leconfield
North Humberside
HU17 7LG
Director NameLieutenant Colonel Colin John Doland
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1995)
RoleInstitution Secretary
Correspondence Address10 Gardeners Hill Road
Wrecclesham
Farnham
Surrey
GU10 4RL

Location

Registered AddressLowgate House
Lowgate
Hull
East Yorkshire
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 October 1998Dissolved (1 page)
8 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
19 February 1998Liquidators statement of receipts and payments (7 pages)
21 February 1997Appointment of a voluntary liquidator (1 page)
10 February 1997Statement of affairs (10 pages)
30 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 January 1997Registered office changed on 29/01/97 from: flemingate beverley north humberside HU17 ong (1 page)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 June 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 1996Director resigned (1 page)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
3 November 1995Director resigned (2 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 June 1995Director resigned (2 pages)