Heath Drive
Walton On The Hill
Surrey
KT20 7QS
Director Name | Bryan Patrick Sharratt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Operations Director |
Correspondence Address | 17 Rochdale Road Triangle Halifax West Yorkshire HX4 8AH |
Director Name | Alexandre Louise Weston |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 46 Peel Close Heslington York North Yorkshire YO10 5EN |
Secretary Name | Matthew Neale Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Robin Grove York North Yorkshire YO24 4DR |
Director Name | Kevin Holleran |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 74 Oulton Lane Woodlesford Leeds LS26 8NL |
Director Name | Mr Stephen Leivers |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pintmere Heath Drive Walton On The Hill Surrey KT20 7QS |
Registered Address | Key Technology Buildings Saltground Road Brough East Yorkshire HU15 1EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Elloughton-cum-Brough |
Ward | Dale |
Built Up Area | Brough (East Riding of Yorkshire) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 August 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Completion of winding up (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Return made up to 28/02/02; full list of members (7 pages) |
24 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: suite 63 imex business park shobnall road burton on trent staffordshire DE14 2AU (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 121 the mount york north yorkshire YO24 1DU (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
28 February 2001 | Incorporation (14 pages) |