Tilehurst
Reading
Berkshire
RG31 4DU
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2000(93 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 May 2005(98 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | General Delegate Uk Ireland |
Correspondence Address | 27 Kensington Court London W8 5DW |
Director Name | Mr John Maurice William Glanville |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1992) |
Role | Company Executive |
Correspondence Address | The Pound House Brodham Way Shillingstone Blandford Forum Dorset DT11 0TE |
Director Name | Mr Robert George Searle |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1992) |
Role | Financial Director |
Correspondence Address | 76 Winterslow Road Porton Salisbury Wiltshire SP4 0JU |
Secretary Name | Mr Robert George Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | 76 Winterslow Road Porton Salisbury Wiltshire SP4 0JU |
Director Name | Mr David John Harnan |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(85 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 St Marys Road Reigate Surrey RH2 7JH |
Director Name | David Stovold |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(85 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 December 1998) |
Role | Chartered Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Secretary Name | David Stovold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(85 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 December 1998) |
Role | Chartered Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(91 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Sarah Jane Waine |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(91 years, 10 months 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(91 years, 10 months 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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(92 years, 9 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(92 years, 9 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 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(93 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2003) |
Role | Company Director |
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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(95 years, 11 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 |
Telephone | 020 74008888 |
---|---|
Telephone region | London |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £342,800 |
Latest Accounts | 31 December 2005 (17 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 15 March 2017 (overdue) |
---|
21 July 1981 | Delivered on: 21 July 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84-100 kings road reading berkshire title no bk 94803. Fully Satisfied |
---|---|
21 July 1981 | Delivered on: 21 July 1981 Satisfied on: 2 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of nightingale road, godalming, surrey title no sy 48919. Fully Satisfied |
17 July 1981 | Delivered on: 17 July 1981 Satisfied on: 2 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situated on the east side of medina avenue newport, isle of wight. Fully Satisfied |
14 July 1981 | Delivered on: 14 July 1981 Satisfied on: 2 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plots 2 and 4 industrial area, easton lane winriall winchester, hampshire. Fully Satisfied |
17 July 1981 | Delivered on: 17 July 1981 Satisfied on: 2 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11 and 12A york road salisbury, wiltshire. Fully Satisfied |
14 July 1981 | Delivered on: 14 July 1981 Satisfied on: 2 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in devizies road salisbury, wiltshire. Fully Satisfied |
17 July 1981 | Delivered on: 17 July 1981 Satisfied on: 2 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H piece of land at oxford road, yeovil somerset. Fully Satisfied |
14 July 1981 | Delivered on: 14 July 1981 Satisfied on: 2 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at ringwood road, parkstone, poole dorset. Fully Satisfied |
1 September 1981 | Delivered on: 1 September 1981 Satisfied on: 2 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H greystones, midina avenue, newport, isle or wight. Fully Satisfied |
20 July 1981 | Delivered on: 27 July 1981 Satisfied on: 2 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in framco's ave together with buildings in the parish of portsmouth hampshire. Fully Satisfied |
20 July 1981 | Delivered on: 24 July 1981 Satisfied on: 2 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H piece of land in goldsmith ave., Southsea, hampshire. Fully Satisfied |
20 July 1981 | Delivered on: 24 July 1981 Satisfied on: 2 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the jumction of york road with sidney st., Fisherton, wilts. Fully Satisfied |
14 July 1981 | Delivered on: 14 July 1981 Satisfied on: 2 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H piece of freehold land situated in medina avenue, borough of newport isle of wight. Fully Satisfied |
14 June 2013 | Restoration by order of the court (4 pages) |
---|---|
14 June 2013 | Restoration by order of the court (4 pages) |
25 December 2007 | Dissolved (1 page) |
25 December 2007 | Dissolved (1 page) |
25 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
10 May 2007 | Resolutions
|
10 May 2007 | Declaration of solvency (3 pages) |
10 May 2007 | Appointment of a voluntary liquidator (1 page) |
10 May 2007 | Resolutions
|
10 May 2007 | Declaration of solvency (3 pages) |
10 May 2007 | Appointment of a voluntary liquidator (1 page) |
15 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (6 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
5 July 2003 | Return made up to 25/05/03; full list of members (5 pages) |
5 July 2003 | Return made up to 25/05/03; full list of members (5 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (8 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 (6 pages) |
14 February 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
25 June 2002 | Return made up to 25/05/02; full list of members (5 pages) |
25 June 2002 | Return made up to 25/05/02; full list of members (5 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page) |
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
14 August 2001 | Return made up to 18/07/01; full list of members
|
14 August 2001 | Return made up to 18/07/01; full list of members
|
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 August 2000 | Return made up to 18/07/00; full list of members (26 pages) |
3 August 2000 | Return made up to 18/07/00; full list of members (26 pages) |
30 May 2000 | New director appointed (4 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (4 pages) |
30 May 2000 | Director resigned (1 page) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
23 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (1 page) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (1 page) |
8 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 August 1998 | Return made up to 18/07/98; full list of members (5 pages) |
13 August 1998 | Return made up to 18/07/98; full list of members (5 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page) |
23 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
23 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
1 August 1997 | Return made up to 18/07/97; full list of members (5 pages) |
1 August 1997 | Return made up to 18/07/97; full list of members (5 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 July 1996 | Return made up to 18/07/96; full list of members (5 pages) |
28 July 1996 | Return made up to 18/07/96; full list of members (5 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page) |
6 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
24 July 1995 | Return made up to 18/07/95; full list of members (10 pages) |
24 July 1995 | Return made up to 18/07/95; full list of members (10 pages) |
25 July 1994 | Return made up to 18/07/94; full list of members (5 pages) |
25 July 1994 | Return made up to 18/07/94; full list of members (5 pages) |
26 July 1993 | Return made up to 18/07/93; full list of members
|
26 July 1993 | Return made up to 18/07/93; full list of members
|
25 August 1992 | Return made up to 18/07/92; no change of members (4 pages) |
25 August 1992 | Return made up to 18/07/92; no change of members (4 pages) |
23 October 1991 | Return made up to 18/07/91; full list of members (6 pages) |
23 October 1991 | Return made up to 18/07/91; full list of members (6 pages) |
13 November 1990 | Return made up to 08/10/90; full list of members (5 pages) |
13 November 1990 | Return made up to 08/10/90; full list of members (5 pages) |
1 September 1989 | Return made up to 18/07/89; full list of members (15 pages) |
1 September 1989 | Return made up to 18/07/89; full list of members (15 pages) |
12 August 1988 | Return made up to 06/07/88; no change of members (6 pages) |
12 August 1988 | Return made up to 06/07/88; no change of members (6 pages) |
9 September 1987 | Return made up to 24/07/87; full list of members (17 pages) |
9 September 1987 | Return made up to 24/07/87; full list of members (17 pages) |
21 October 1986 | Return made up to 19/06/86; full list of members (7 pages) |
21 October 1986 | Return made up to 19/06/86; full list of members (7 pages) |
25 September 1985 | Annual return made up to 11/07/85 (7 pages) |
25 September 1985 | Annual return made up to 11/07/85 (7 pages) |
2 February 1985 | Annual return made up to 11/10/84 (9 pages) |
2 February 1985 | Annual return made up to 11/10/84 (9 pages) |
14 March 1984 | Annual return made up to 12/10/83 (10 pages) |
14 March 1984 | Annual return made up to 12/10/83 (10 pages) |
12 February 1983 | Annual return made up to 04/11/82 (10 pages) |
12 February 1983 | Annual return made up to 04/11/82 (10 pages) |
23 November 1981 | Annual return made up to 21/07/81 (7 pages) |
23 November 1981 | Annual return made up to 21/07/81 (7 pages) |
1 October 1980 | Annual return made up to 23/07/80 (7 pages) |
1 October 1980 | Annual return made up to 23/07/80 (7 pages) |
29 January 1980 | Annual return made up to 24/07/79 (8 pages) |
29 January 1980 | Annual return made up to 24/07/79 (8 pages) |