Bannerdale Road
Sheffield
Yorkshire
S11 9FL
Director Name | Gilbert Clive Hinckley |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1996(11 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Amber House, Vernon Lane Kelstedge, Ashover Chesterfield Derbyshire S45 0EA |
Director Name | Mr Matthew Stuart Percy Hinckley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1996(11 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlowe Jaggers Lane, Hathersage Hope Valley Derbyshire S32 1AZ |
Director Name | Mr Jonathan Nigel Wildgoose |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1996(11 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Cottage Churchdale Bakewell Derbyshire DE45 1NX |
Director Name | Mrs Marjory Jean Wildgoose |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1996(11 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowers Hall Alport Bakewell Derbyshire DE45 1LD |
Secretary Name | John Stuart Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1998(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 53 Breck Lane Dinnington Sheffield Yorkshire S25 2LJ |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Mr Charles Eric Twelves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambles 407 Brimington Road Chesterfield Derbyshire S41 0TE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Knowles House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Latest Accounts | 30 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
29 June 2000 | Dissolved (1 page) |
---|---|
29 March 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: sandiron house abbey lane sheffield yorkshire S7 2RA (1 page) |
13 May 1999 | Appointment of a voluntary liquidator (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | Declaration of solvency (3 pages) |
27 November 1998 | Return made up to 07/11/98; full list of members (10 pages) |
22 September 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
23 January 1998 | Return made up to 07/11/97; no change of members (6 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 200 aldersgate street london EC1A 4JJ (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
13 January 1997 | Return made up to 07/11/96; full list of members (7 pages) |
26 October 1996 | Resolutions
|
26 October 1996 | Secretary resigned (1 page) |
26 October 1996 | Memorandum and Articles of Association (20 pages) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | £ nc 100/10000 09/10/96 (1 page) |
26 October 1996 | New director appointed (3 pages) |
26 October 1996 | S-div 09/10/96 (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Resolutions
|
26 October 1996 | New director appointed (3 pages) |
26 October 1996 | New director appointed (3 pages) |
26 October 1996 | New director appointed (3 pages) |
26 October 1996 | Ad 09/10/96--------- premium £ si [email protected]=998 £ ic 2/1000 (6 pages) |
26 October 1996 | New secretary appointed (2 pages) |
26 October 1996 | New director appointed (3 pages) |
1 April 1996 | Company name changed loganfrost LIMITED\certificate issued on 01/04/96 (2 pages) |
7 November 1995 | Incorporation (40 pages) |