Ashford
Middlesex
TW15 2ER
Director Name | Non-Destructive Testers Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Current |
Appointed | 11 July 1995(11 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months |
Correspondence Address | 1 Cornhill London EC3V 3QR |
Director Name | Christopher Douglas Stapley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 December 1992) |
Role | Chartered Surveyor |
Correspondence Address | Oakmere Brook Lane Botley Southampton Hampshire SO30 2ER |
Director Name | Mr William Ashe McClintock |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 22 May 1992) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Lockerley Romsey Hampshire SO51 0JJ |
Director Name | Brian Joseph Gladwin |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 April 1992) |
Role | Insurance Executive |
Correspondence Address | Royal Life Estates Limited PO Box 30 New Hall Place Liverpool L69 3HS |
Secretary Name | William Ernest Delville Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | Nordlys Norleywood Lymington Hampshire SO41 5RR |
Director Name | Ronald Alan Way |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Tudor Knoll 85 Lower Icknield Way Chinnor Oxfordshire OX9 4EA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | David Murray Heather |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 1995) |
Role | Finance Director |
Correspondence Address | The Square Ermin Street Lambourn Woodlands Newbury Berkshire RG13 7TR |
Director Name | Mr David John Morgan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Apsley House Park Road Banstead Surrey SM7 3DN |
Secretary Name | Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 years after company formation) |
Appointment Duration | 4 months (resigned 04 February 1994) |
Role | Chartered Secretary |
Correspondence Address | 8 Priory Road Loughton Essex IG10 1AF |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Secretary Name | Helen Michelle Martlew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 9 Spring Plat Pound Hill Crawley West Sussex RH10 7DJ |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 352b Clitheroe Court Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9UQ |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1996(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Secretary Name | Hilary Anne Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(15 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | 40 Mill Lane Cheshunt Hertfordshire EN8 0JH |
Director Name | Royal Life Estates (South) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 1994) |
Correspondence Address | 1 Cornhill London EC3V 3QR |
Registered Address | Benson House Wellington Street Leeds West Yorkshire 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 10 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 1999 | Dissolved (1 page) |
---|---|
28 May 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (1 page) |
25 November 1998 | Return made up to 21/11/98; full list of members (9 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 1, cornhill london EC3V 3QR. (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Appointment of a voluntary liquidator (1 page) |
17 September 1998 | Resolutions
|
17 September 1998 | Declaration of solvency (3 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
4 December 1997 | Return made up to 21/11/97; full list of members (5 pages) |
15 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
29 January 1997 | New secretary appointed (1 page) |
22 January 1997 | Secretary resigned (1 page) |
10 December 1996 | Return made up to 21/11/96; full list of members (5 pages) |
18 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
21 November 1995 | Return made up to 21/11/95; full list of members (10 pages) |
3 October 1995 | Director's particulars changed (6 pages) |
16 August 1995 | Director resigned;new director appointed (4 pages) |
16 August 1995 | Resolutions
|
2 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
6 June 1995 | Director resigned (4 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (4 pages) |