160 Dalling Road
London
W6 0EU
Secretary Name | Mr Harold Stuart Hoare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 1 Rose Lea Close Hillam Leeds West Yorkshire LS25 5HJ |
Director Name | Michael O'Neill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 1993) |
Role | Accountant |
Correspondence Address | 9 Church Street Filey North Yorkshire YO14 9ED |
Secretary Name | Mr Peter John Thompson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways 23 Retford Road Blyth Worksop Nottinghamshire S81 8HB |
Director Name | Mr John Vickerstaff |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1994) |
Role | Computer Services Marketing Ma |
Correspondence Address | 61 Upper Brownhill Road Southampton Hampshire SO16 5NG |
Director Name | Mr Peter John Thompson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 September 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways 23 Retford Road Blyth Worksop Nottinghamshire S81 8HB |
Director Name | Mr Peter John Thompson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 September 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways 23 Retford Road Blyth Worksop Nottinghamshire S81 8HB |
Director Name | Robert Graham Marshall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1994) |
Role | Ecologist |
Correspondence Address | 11 Watson Street Eccles Manchester M30 0RF |
Director Name | Mr George Peter Mansfield |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1994) |
Role | Accountant |
Correspondence Address | 20 Mill Street Oxford Oxfordshire OX2 0AJ |
Director Name | Thomas Flood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1994) |
Role | Charity Chief Executive |
Correspondence Address | Rosedale Cottages 160 Dalling Road London W6 0EU |
Director Name | Mr David Arundale |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Derriman Glen Sheffield S11 9LQ |
Secretary Name | Mr David Arundale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Derriman Glen Sheffield S11 9LQ |
Director Name | Mrs Ann Elizabeth Brown |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 1994) |
Role | Secretary |
Correspondence Address | 1 Princes Avenue Finchley Central London N3 2DA |
Director Name | Mr William James Bruty |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 1997) |
Role | Director Of External Relations |
Country of Residence | England |
Correspondence Address | 15 Hurst Close Wallingford Oxfordshire OX10 9BQ |
Secretary Name | Mr Peter John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 1997) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways 23 Retford Road Blyth Worksop Nottinghamshire S81 8HB |
Secretary Name | Mr Peter John Thompson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 1997) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways 23 Retford Road Blyth Worksop Nottinghamshire S81 8HB |
Secretary Name | Mr Aneil Kumar Choudrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1997(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Karibuni 7 Copse Avenue Caversham Reading Berkshire RG4 6LX |
Registered Address | The Conservation Centre 163 Balby Road Doncaster South Yorkshire DN4 0RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2003 | Registered office changed on 07/07/03 from: 36 st mary's street wallingford oxfordshire OX10 0EU (1 page) |
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2003 | Application for striking-off (1 page) |
17 February 2003 | Director resigned (1 page) |
17 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
25 November 2002 | New secretary appointed (1 page) |
25 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Return made up to 23/09/02; full list of members (7 pages) |
26 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Return made up to 23/09/01; full list of members (7 pages) |
14 April 2001 | Full accounts made up to 31 March 2000 (6 pages) |
19 October 2000 | Return made up to 23/09/00; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
16 September 1999 | Return made up to 23/09/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 September 1998 | Return made up to 23/09/98; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
14 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
9 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
25 September 1996 | Return made up to 23/09/96; full list of members (6 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
19 September 1995 | Return made up to 23/09/95; no change of members
|
30 April 1995 | New director appointed (2 pages) |
23 April 1995 | New secretary appointed (2 pages) |
24 March 1995 | Secretary resigned;director resigned (2 pages) |