Langley Lower Green
Saffron Walden
Essex
CB11 4SB
Director Name | Mr Graeme John Potts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramley House Burchetts Green Road Littlewick Green Berkshire SL6 6RR |
Secretary Name | Charles Menzies-Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | Newport House Newport Lane Braishfiled Romsey Hampshire So51 Opl |
Director Name | Paul Samuel Chanter |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Paralegal |
Correspondence Address | 59 King Edward Avenue Horsforth Leeds West Yorkshire LS18 4BG |
Secretary Name | Rebecca Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 The Grange 15 North Grange Mount Headingley Leeds West Yorkshire LS6 2BY |
Director Name | Katie Johansson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 31 May 2007) |
Role | Paralegal |
Correspondence Address | 21 Hayfield Way Ackworth West Yorkshire WF7 7RH |
Secretary Name | Daniel Patrick Moynihan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 16 Harwill Road Churwell Morley Leeds West Yorkshire LS27 7QJ |
Registered Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 May 2008 | Company name changed bld group LIMITED\certificate issued on 23/05/08 (3 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |