Church Lane
Strensham
Worcester
WR6 5DE
Secretary Name | Mr Michael Townend |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1996(2 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Salthill Road Clitheroe Lancashire BB7 1PE |
Director Name | Alastair Ferguson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1996(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Chief Executive |
Correspondence Address | 7 Birds Hill Road Eastcote Towcester Northamptonshire NN12 8NF |
Director Name | Mr Michael Townend |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1997(3 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Orchard House Salthill Road Clitheroe Lancashire BB7 1PE |
Director Name | Nigel David Stanley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1998(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Manager |
Correspondence Address | 13 Glastonbury Avenue Lowton Warrington Cheshire WA3 1ET |
Director Name | John Rupert Sayer |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Commercial Director |
Correspondence Address | 10 Eagle Street Oswaldtwistle Lancashire BB5 3QT |
Secretary Name | Mark John Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1998(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 18 Belton Close Market Deeping Peterborough PE6 8BN |
Director Name | Mr Philip Cox |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 1996) |
Role | General Manager |
Correspondence Address | 39 Newchurch Village Newchurch In Pendle Burnley Lancashire BB12 9JR |
Secretary Name | Mr Philip Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 22 February 1996) |
Role | General Manager |
Correspondence Address | 39 Newchurch Village Newchurch In Pendle Burnley Lancashire BB12 9JR |
Director Name | Richard Hindle |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 July 1998) |
Role | Business Manager |
Correspondence Address | 3 Scott Avenue Baxenden Accrington Lancashire BB5 2XA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
1 June 2000 | Dissolved (1 page) |
---|---|
1 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
4 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 44 boston road beaumont leys leicester LE4 1AA (1 page) |
3 December 1998 | Resolutions
|
3 December 1998 | Appointment of a voluntary liquidator (1 page) |
3 December 1998 | Statement of affairs (13 pages) |
15 September 1998 | Full accounts made up to 31 July 1998 (11 pages) |
4 September 1998 | Memorandum and Articles of Association (11 pages) |
12 August 1998 | Director resigned (1 page) |
10 August 1998 | Ad 24/07/98--------- £ si 125000@1=125000 £ ic 10000/135000 (2 pages) |
10 August 1998 | £ nc 10000/135000 24/07/98 (2 pages) |
10 August 1998 | Resolutions
|
7 August 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: units a-d hud hey industrial est hud hey road haslingden lancashire. BB4 5JH (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
16 June 1998 | New director appointed (2 pages) |
15 June 1998 | Company name changed jamesway instant LIMITED\certificate issued on 16/06/98 (3 pages) |
2 March 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
6 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
12 June 1997 | New director appointed (2 pages) |
22 May 1997 | Full accounts made up to 31 March 1997 (13 pages) |
14 January 1997 | Return made up to 10/01/97; no change of members
|
31 December 1996 | Director resigned (1 page) |
29 November 1996 | New director appointed (2 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
14 August 1995 | Resolutions
|
30 May 1995 | Resolutions
|
30 May 1995 | £ nc 1000/10000 22/05/95 (1 page) |
30 May 1995 | Ad 22/05/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
25 May 1995 | Full accounts made up to 31 March 1995 (12 pages) |