Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JF
Secretary Name | Marian Paulette Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1995(1 year, 7 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | The Cottages 48 Tion Road Stanbridge Leighton Buzzard Bedfordshire LU7 9JF |
Director Name | Marian Paulette Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 1995) |
Role | Retailer |
Correspondence Address | The Cottages 48 Tion Road Stanbridge Leighton Buzzard Bedfordshire LU7 9JF |
Secretary Name | Noel Fanchon Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 1995) |
Role | Secretary |
Correspondence Address | The Cottages 48 Tion Road Stanbridge Leighton Buzzard Bedfordshire LU7 9JF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Third Floor Norwich House Savile Street Kingston Upon Hull East Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 October 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
24 July 1997 | Registered office changed on 24/07/97 from: sterling house 20 station road gerrards road buckinghamshire SL9 8EL (1 page) |
30 April 1997 | Notice of vacation of office of voluntary liquidator (1 page) |
13 November 1996 | Liquidators statement of receipts and payments (5 pages) |
30 May 1996 | Liquidators statement of receipts and payments (5 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Appointment of a voluntary liquidator (2 pages) |