St Johns Wood
London
NW8 0EN
Director Name | John Frank Meddins |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 23 Homefield Road Radlett Hertfordshire WD7 8PX |
Secretary Name | John Frank Meddins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 23 Homefield Road Radlett Hertfordshire WD7 8PX |
Director Name | Alan Chapple |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 November 1991) |
Role | Company Director |
Correspondence Address | Lower House Farm 36 Church Street Bathford Bath Avon BA1 7RR |
Director Name | John Malcolm Miners |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 1992) |
Role | Chartered Accountant |
Correspondence Address | The Lodge Wingfield Trowbridge Wiltshire BA14 9LE |
Director Name | Richard Ian Talbot |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 1992) |
Role | Chartered Secretary |
Correspondence Address | Oakwood House Woodlands Court Filton Road Hambrook Bristol BS16 1QG |
Secretary Name | Richard Ian Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | Oakwood House Woodlands Court Filton Road Hambrook Bristol BS16 1QG |
Director Name | Stephen Charles Bavister |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 2 High Street Kingswood Wotton Under Edge Gloucestershire GL12 8RS Wales |
Registered Address | P.O.Box 3 Lowgate House Lowgate Hull HU1 1JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 June 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 September 2002 | Dissolved (1 page) |
---|---|
14 June 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 June 2002 | Liquidators statement of receipts and payments (5 pages) |
23 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Liquidators statement of receipts and payments (6 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
9 April 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
27 October 1997 | Liquidators statement of receipts and payments (5 pages) |
15 April 1997 | Liquidators statement of receipts and payments (5 pages) |
10 October 1996 | Liquidators statement of receipts and payments (5 pages) |
22 April 1996 | Liquidators statement of receipts and payments (5 pages) |
12 October 1995 | Liquidators statement of receipts and payments (10 pages) |
1 May 1995 | Liquidators statement of receipts and payments (10 pages) |