Henley On Thames
Oxfordshire
RG9 1LP
Director Name | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Secretary Name | Deborah Anne Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 178 Garratt Lane London SW18 4ED |
Director Name | Thomas Hamer Barnes |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 1993) |
Role | Accountant |
Correspondence Address | The Laurels Tite Hill Egham Surrey TW20 0NJ |
Director Name | Dr Robin John Eaglen |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Bury House 113 East Hampstead Road Wokingham Berkshire RG11 2HU |
Director Name | Mr Peter Glynn-Jones |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Greenways Crawley Drive Camberley Surrey GU15 2AB |
Secretary Name | Alison Marie Horler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 29 Kempton Court Kempton Avenue Sunbury On Thames Surrey TW16 5PA |
Registered Address | Four New Horizons Court Harlequin Ave Brentford Middx TW8 9EP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1994 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 June 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
9 January 2001 | Dissolved (1 page) |
9 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
9 December 1997 | Liquidators statement of receipts and payments (5 pages) |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
12 December 1996 | Liquidators statement of receipts and payments (5 pages) |
30 May 1996 | Liquidators statement of receipts and payments (5 pages) |
19 December 1995 | Liquidators statement of receipts and payments (10 pages) |
24 May 1995 | Liquidators statement of receipts and payments (10 pages) |