Tilehurst
Reading
Berkshire
RG31 4DU
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(94 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 February 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 May 2005(99 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 February 2009) |
Role | General Delegate Uk Ireland |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(86 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 April 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Geoffrey Douglas Hoad |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 1994) |
Role | Chartered Secretary |
Correspondence Address | 23 North Street Great Dunmow Essex CM6 1AZ |
Secretary Name | Christina Elspeth Hildrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(86 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 68 Montholme Road London SW11 6HY |
Director Name | Christina Elspeth Hildrey |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(89 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 1997) |
Role | Secretary |
Correspondence Address | 68 Montholme Road London SW11 6HY |
Director Name | Roland Duncan Peate |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(91 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 January 1998) |
Role | Assistant Secretary |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Secretary Name | Roland Duncan Peate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(91 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 January 1998) |
Role | Assistant Secretary |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Director Name | David Stovold |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(92 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 23 December 1998) |
Role | Assistant Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Secretary Name | David Stovold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(92 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 23 December 1998) |
Role | Assistant Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Director Name | Sarah Jane Waine |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(93 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Secretary Name | Sarah Jane Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(93 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Director Name | Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(93 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(93 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2003) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(97 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
10 January 2008 | Resolutions
|
10 January 2008 | Declaration of solvency (3 pages) |
10 January 2008 | Appointment of a voluntary liquidator (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
5 April 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (6 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
6 April 2005 | Return made up to 01/03/05; full list of members (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
5 February 2004 | Resolutions
|
6 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (8 pages) |
14 February 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page) |
7 December 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 December 2001 | Re-registration of Memorandum and Articles (13 pages) |
7 December 2001 | Application for reregistration from PLC to private (1 page) |
7 December 2001 | Resolutions
|
11 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
13 June 2001 | Return made up to 11/05/01; full list of members
|
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
27 September 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 June 2000 | Return made up to 11/05/00; full list of members (27 pages) |
30 May 2000 | New director appointed (4 pages) |
30 May 2000 | Director resigned (1 page) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
6 June 1999 | Return made up to 11/05/99; full list of members (7 pages) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
12 June 1998 | Return made up to 11/05/98; full list of members (6 pages) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
22 September 1997 | New secretary appointed;new director appointed (3 pages) |
19 September 1997 | Secretary resigned;director resigned (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 June 1997 | Resolutions
|
11 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 June 1996 | Return made up to 11/05/96; full list of members (8 pages) |
7 June 1995 | Return made up to 11/05/95; full list of members (6 pages) |
6 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
7 May 1994 | Full accounts made up to 31 March 1994 (7 pages) |
30 August 1989 | Return made up to 04/08/89; full list of members (4 pages) |
30 January 1989 | Return made up to 11/08/88; full list of members (4 pages) |
11 September 1987 | Return made up to 24/07/87; full list of members (4 pages) |
17 October 1986 | Return made up to 23/09/86; full list of members (5 pages) |
9 October 1986 | Full accounts made up to 31 March 1986 (10 pages) |
24 August 1984 | Annual return made up to 05/07/83 (6 pages) |
4 June 1984 | Accounts made up to 31 March 1983 (17 pages) |
9 December 1982 | Annual return made up to 31/08/82 (7 pages) |
9 December 1982 | Accounts made up to 31 March 1982 (22 pages) |
9 October 1981 | R7 - old public rereg as public (1 page) |
28 September 1981 | Annual return made up to 01/09/81 (8 pages) |
28 September 1981 | Accounts made up to 28 March 1981 (23 pages) |
18 September 1980 | Annual return made up to 02/09/80 (8 pages) |
18 September 1980 | Accounts made up to 29 March 1980 (22 pages) |
17 September 1979 | Annual return made up to 14/08/79 (4 pages) |
17 September 1979 | Accounts made up to 31 March 1979 (21 pages) |
14 November 1975 | Accounts made up to 29 March 1975 (32 pages) |
18 May 1970 | Company name changed\certificate issued on 18/05/70 (5 pages) |
18 May 1970 | Company name changed\certificate issued on 18/05/70 (5 pages) |
14 December 1905 | Certificate of incorporation (1 page) |
14 December 1905 | Incorporation (44 pages) |