Knaresborough
North Yorkshire
HG5 8ER
Director Name | David Hamilton Medhurst |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Managing Director |
Correspondence Address | Flat 5 Park House 1 Regent Parade Harrogate North Yorkshire HG1 5AN |
Secretary Name | David Malcolm Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 21 Abbey Mill Gardens Knaresborough North Yorkshire HG5 8ER |
Director Name | John Jagger |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991 |
Appointment Duration | 2 years, 9 months (resigned 17 November 1993) |
Role | Chief Executive |
Correspondence Address | Lion House Martinsend Lane Great Missenden Buckinghamshire HP16 9BH |
Director Name | Mr David Henry Tate |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Dean Oak Farmhouse Dean Oak Lane Leigh Reigate Surrey RH2 8PX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr William Ian David Lazarus |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Director Name | Mr Raymond Jerome Dinkin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 1994) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 46 Norrice Lea London N2 0RJ |
Secretary Name | Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1992) |
Role | Solicitor |
Correspondence Address | Flat 3 51 Harley Street London W1G 8QQ |
Director Name | Mr Adrian Arthur Lee |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 69 Arthurs Avenue Harrogate North Yorkshire HG2 0EB |
Director Name | Mr David Hamilton Medhurst |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 27 York Place Harrogate North Yorkshire HG1 5RH |
Director Name | Catherine Rose Francoise Medhurst |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 27 York Place Harrogate North Yorkshire HG1 5RH |
Director Name | Catherine Rose Francoise Medhurst |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Flat 2 York Place Harrogate North Yorkshire HG3 2DF |
Director Name | David Hamilton Medhurst |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1994) |
Role | Managing Director |
Correspondence Address | Flat 2 York Place Ripon Road Killinghall Harrogate North Yorkshire HG3 2DF |
Director Name | Mr David Philip Evans |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 May 1993) |
Role | Commercial Director |
Correspondence Address | Croft House Main Street Staveley Knaresborough North Yorkshire HG5 9LD |
Director Name | Stephen Victor Booker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 1994) |
Role | Managing Director |
Correspondence Address | 3 Manor Barns Goose Lane Upper Quinton Stratford Upon Avon Warwickshire CV37 8SX |
Director Name | Mr Adrian Arthur Lee |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 years after company formation) |
Appointment Duration | 4 weeks (resigned 14 June 1993) |
Role | Finance Director |
Correspondence Address | Nidd House Moor Monkton York North Yorkshire YO5 8JA |
Secretary Name | Mr Adrian Arthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 14 June 1994) |
Role | Finance Director |
Correspondence Address | Nidd House Moor Monkton York North Yorkshire YO5 8JA |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(2 years, 2 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 17 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Mr Anthony Roy Philipson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tijuca Bowater Ridge St Georges Hill Weybridge Surrey KT13 0PA |
Director Name | David Graham Brocksom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 October 1994) |
Role | Group Financial Controller |
Correspondence Address | Flat 17 Russell Court 112 Hammersmith Grove London W6 7HB |
Director Name | David Graham Brocksom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 October 1994) |
Role | Group Financial Controller |
Correspondence Address | Flat 17 Russell Court 112 Hammersmith Grove London W6 7HB |
Secretary Name | Mr William Ian David Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 January 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Radbrook House Binfield Heath Henley On Thames Oxfordshire RG9 4LL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Deloitte & Touche 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £156,716 |
Net Worth | £10,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 August 2001 | Dissolved (1 page) |
---|---|
1 May 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: belvedere house victoria avenue harrogate north yorkshire (1 page) |
8 November 2000 | Appointment of a voluntary liquidator (2 pages) |
8 November 2000 | Res re: specie (2 pages) |
8 November 2000 | Resolutions
|
28 September 2000 | Declaration of solvency (3 pages) |
28 September 2000 | Declaration of solvency (3 pages) |
1 August 2000 | Return made up to 17/05/00; full list of members (6 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
3 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
18 June 1999 | Return made up to 17/05/99; no change of members
|
2 July 1998 | Return made up to 17/05/98; full list of members (5 pages) |
11 June 1998 | Accounts made up to 31 December 1997 (10 pages) |
30 July 1997 | Accounts made up to 31 December 1996 (10 pages) |
10 July 1997 | Return made up to 17/05/97; no change of members (4 pages) |
18 August 1996 | Accounts made up to 31 December 1995 (11 pages) |
2 June 1996 | Return made up to 17/05/96; no change of members (4 pages) |
28 July 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
14 June 1995 | Return made up to 17/05/95; full list of members
|
24 April 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
12 April 1995 | Director resigned (4 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 117 george street london W1H 5TB (1 page) |
12 April 1995 | Director resigned;new director appointed (4 pages) |