Melbourne
Derby
DE73 1GT
Director Name | Nicholas Peter Christopher Shillabeer |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1994(2 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 April 1997) |
Role | Distributor |
Correspondence Address | The Rowans Spinney Hill Melbourne Derby Derbyshire DE73 1GT |
Director Name | M Barlas Baytug |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 April 1997) |
Role | Company Director |
Correspondence Address | 28 Main Street Ravenfield Rotherham South Yorkshire S65 4NA |
Director Name | Mr Timothy Anthony Kelleher |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 1994) |
Role | Sales Director |
Correspondence Address | Byeways Newtown Common Newbury Berkshire RG15 9DD |
Secretary Name | Denise Anne Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | Oakside Ecchinswell Newbury Berkshire RG20 4UH |
Director Name | Mr Steven Lawrence Truscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 September 1994) |
Role | Sales Director |
Correspondence Address | 3 Hatch Lane Old Basing Basingstoke Hampshire RG24 7EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Admin Buildings Primrose Park Greasbrough Road Rotherham S60 1RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 April 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: the rowans spinney hill melbourne derbyshire DE73 1GT (1 page) |
24 July 1995 | Resolutions
|