Clifton
Ripon
North Yorkshire
HG4 4AB
Secretary Name | Gerald Leeson Bunting |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Otterington House Northallerton North Yorkshire |
Director Name | Mr Michael John Woolley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1994(5 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Rodenhurst Road Clapham Park London SW4 8AE |
Secretary Name | John Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1995(6 years, 3 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Red Robin Cottage No Place Beamish Durham DH9 0QH |
Director Name | Gerald Leeson Bunting |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | Otterington House Northallerton North Yorkshire |
Director Name | Mr Henry William Leader |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | 41 Warwick Gardens London W14 8PH |
Director Name | Guy David Armitage Ropner |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 19 Cromwell Road London SW7 2JB |
Director Name | Francois Pierre Favre |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 September 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | 36 Sunderland Walk London SE17 3EF |
Director Name | Mr David Tothill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 36 Sutherland Walk London SE17 3EF |
Director Name | Sir Ian Michael Cheshire |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Balham Park Road London SW12 8EB |
Director Name | Martin McGowan Scanlon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | Sandford House East Cornworthy Totnes Devon TQ9 7HQ |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
25 April 2000 | Dissolved (1 page) |
---|---|
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
25 January 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: tilly bailey & irvine york chambers york road hartlepool TS26 9DP (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | Declaration of solvency (3 pages) |
1 July 1999 | Appointment of a voluntary liquidator (2 pages) |
14 June 1999 | Return made up to 08/06/99; full list of members (8 pages) |
2 June 1999 | Resolutions
|
24 June 1998 | Return made up to 08/06/98; no change of members
|
7 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
9 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
5 July 1996 | New director appointed (3 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
11 June 1996 | Director resigned (1 page) |
1 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
10 October 1995 | Full group accounts made up to 31 August 1994 (21 pages) |
7 September 1995 | New secretary appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Ad 30/09/94--------- £ si 39966@1 (6 pages) |
8 June 1995 | Return made up to 08/06/95; full list of members
|
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |