Brampton
Lincoln
Lincolnshire
LN1 2EG
Director Name | Mr Miles Anthony Stanyard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1994(6 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckfarm House Marton Cum Grafton York North Yorkshire YO51 9QJ |
Secretary Name | Mr Miles Anthony Stanyard |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1995(6 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckfarm House Marton Cum Grafton York North Yorkshire YO51 9QJ |
Director Name | George William Aitkenhead |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 February 1992) |
Role | Operations Director |
Correspondence Address | Cottage Torksey Street Surton Lindsay Lincolnshire |
Director Name | David Cyril Shipman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 1992) |
Role | Commercial Director |
Correspondence Address | Church Farm Church Lane Morley Derbyshire DE7 6DE |
Director Name | Mr John Howard Singer |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1993) |
Role | Corporate Finance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Alderley House 62 Woodhall Gate Pinner Middlesex HA5 4TL |
Director Name | Mr Gary Derek Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 1992) |
Role | Managing Director |
Correspondence Address | 241 Louth Road Hulton Le Clay Crimsby S Humbs |
Director Name | Director & Company Secretary Vivian Leigh Vincent |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | Jamain 40 Ashby Road Scunthorpe South Humberside DN16 1NR |
Director Name | Mr David John Wraith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 1994) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bellwood Grange Farm Brampton Lincoln Lincolnshire LN1 2EG |
Secretary Name | Director & Company Secretary Vivian Leigh Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | Jamain 40 Ashby Road Scunthorpe South Humberside DN16 1NR |
Secretary Name | Anthony Charles Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 74 Northfield Lane Horbury Wakefield West Yorkshire WF4 5JF |
Director Name | Mr Peter Watson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gardeners Cottage New Road Old Snydale Pontefract West Yorkshire WF7 6HD |
Director Name | Mr Stuart Alan Greenwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Secretary Name | William Womersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 64 George A Green Road Lupset Wakefield West Yorkshire WF2 8HD |
Registered Address | Barclays House 41 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 December 1997 | Dissolved (1 page) |
---|---|
10 September 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 September 1997 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
30 January 1997 | Liquidators statement of receipts and payments (10 pages) |
9 August 1996 | Liquidators statement of receipts and payments (5 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: nationwide house faverdale industrial estate county durham DL3 0QL (1 page) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
25 January 1994 | Return made up to 31/12/93; full list of members
|
8 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |