Horsham
West Sussex
RH12 5FS
Director Name | Elizabeth Ann Odom |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 1994(12 months after company formation) |
Appointment Duration | 30 years |
Role | Administration |
Correspondence Address | Flat 6 Oatlands Waltersville Way Horley Surrey RH6 9EP |
Secretary Name | Ronald James Birchenough |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1994(1 year after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 13 Brook Road Horsham West Sussex RH12 5FS |
Director Name | John David Young |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1994(1 year, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Technical Director |
Correspondence Address | 62 Squires Way Wilmington Dartford Kent DA2 7NW |
Director Name | Mr Alan James Ford |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Heath Lane Leasingham Sleaford Lincolnshire NG34 8JF |
Director Name | Peter Frederick Albert Jackson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | 8 Crockham Close Southgate West Crawley West Sussex RH11 8TP |
Director Name | William Gordon Willis |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Role | Sales/Marketing |
Correspondence Address | 96 High Street Godstone Surrey RH9 8DP |
Secretary Name | William Gordon Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Role | Sales/Marketing |
Correspondence Address | 96 High Street Godstone Surrey RH9 8DP |
Director Name | John Reginald Davie |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 27 September 1994) |
Role | Publican |
Correspondence Address | The Swan Public House 1 Horsham Road West Green Crawley West Sussex RH11 9AW |
Director Name | Derek Gregory Andre |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(1 year after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 September 1994) |
Role | General Builder |
Correspondence Address | 5 Shaftesbury Avenue Goring By Sea Worthing West Sussex BN12 4EG |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 1994 (29 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 May 1997 | Dissolved (1 page) |
---|---|
13 February 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 November 1996 | Liquidators statement of receipts and payments (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page) |
1 November 1995 | Registered office changed on 01/11/95 from: building 5 the beehive gatwick airport west sussex TH6 0PA (1 page) |