Wrotham
Kent
TN15 7PT
Director Name | Mr Donald John Glossop |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1991(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director/Accountant |
Country of Residence | GBR |
Correspondence Address | 22 Moor Park Drive Headingley Leeds West Yorkshire LS6 4BX |
Director Name | Edward Rex Hartley |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1991(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Co Director |
Correspondence Address | Hillstead 12 Green Head Road Keighley West Yorkshire BD20 6EA |
Director Name | Clark James Douglas |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1991(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Rowanlea Vine Street Clovewfords Galashiels TD1 3LU Scotland |
Director Name | Geoffrey Martin |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1991(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Co Director |
Correspondence Address | 4 The Vineyard Richmond Surrey TW10 5AQ |
Director Name | Mr Alan Thearle |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 February 1991(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferndene Lightwood Road Middle Handley Sheffield Derbys S31 9RF |
Director Name | Mr Georgios Andrea Zambakides |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1991(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Brux 40 Church Lane Oxted Surrey RH8 9LB |
Secretary Name | Mr Donald John Glossop |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1991(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 22 Moor Park Drive Headingley Leeds West Yorkshire LS6 4BX |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds. LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1990 (33 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 October 1999 | Dissolved (1 page) |
---|---|
15 July 1999 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
15 July 1999 | Liquidators statement of receipts and payments (1 page) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
30 November 1998 | Liquidators statement of receipts and payments (5 pages) |
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
7 January 1998 | Liquidators statement of receipts and payments (5 pages) |
23 May 1997 | Liquidators statement of receipts and payments (5 pages) |
19 June 1996 | Liquidators statement of receipts and payments (5 pages) |
16 January 1996 | Liquidators statement of receipts and payments (5 pages) |
22 June 1995 | Liquidators statement of receipts and payments (6 pages) |