Leeds
West Yorkshire
LS8 1NE
Director Name | Colin Smithies |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(4 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Architect |
Correspondence Address | 18 Sowood Green Holywell Green Halifax West Yorkshire HX4 9JJ |
Director Name | Mr John Quintin McCall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1995(8 years after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Accountant |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Secretary Name | Mr John Quintin McCall |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 1996(9 years, 2 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Director Name | Timothy William Forsyth |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 1992) |
Role | Architect |
Correspondence Address | 58 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Anthony Arthur Steele |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 January 1995) |
Role | Accountant |
Correspondence Address | 74 Barons Court Road West Kensington London W14 9DU |
Secretary Name | Neal Donald Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 15 Pulborough Road London SW18 5UN |
Secretary Name | Carolyn Ann McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 32 Sheen Park Richmond Surrey TW9 1UW |
Director Name | Martyn Donald William Kemp |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 October 1995) |
Role | Architect |
Correspondence Address | Holly Cottage New Road Esher KT10 9PG |
Registered Address | 92 Micklegate York North Yorkshire YO1 1JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
30 October 1998 | Dissolved (1 page) |
---|---|
30 July 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
23 June 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1996 | Appointment of a voluntary liquidator (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 1 church terrace richmond surrey TW10 6SE (1 page) |
12 May 1996 | Return made up to 28/02/96; no change of members (4 pages) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | New secretary appointed (2 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
30 October 1995 | Director resigned (2 pages) |
21 April 1995 | Company name changed trevor wilkinson associates limi ted\certificate issued on 24/04/95 (4 pages) |