Riseley
Reading
Berkshire
RG7 1QL
Director Name | Mr Anton Bates |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(82 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Solicitor |
Correspondence Address | Hamilton House Springfield Road Camberley Surrey GU15 1AB |
Director Name | Philip Hewat Jaboor |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(82 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 30 Ennismore Gardens London SW7 1AD |
Director Name | Timothy Stewart Lock |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(82 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 54 Manor Road Farnborough Hampshire GU14 7HL |
Director Name | Duncan Hugh McLaren |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(82 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Art Dealer |
Correspondence Address | 10 St James's Place London SW1A 1NP |
Director Name | Mr Christopher Charles Vaughan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(82 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | The Chiltern 100 Kings Ride Camberley Surrey GU15 4LN |
Director Name | Mr Richard Oliver Butler Bullivant |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(82 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guesseus Cottage 1 Kimpton Road Welwyn Hertfordshire AL6 9NJ |
Secretary Name | Mr Peter Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1991(82 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Cheriton Basingstoke Road Riseley Reading Berkshire RG7 1QL |
Director Name | Jean Pierre Charpentier |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 December 1991(82 years, 8 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 09 July 1991) |
Role | Company Director |
Correspondence Address | Le Pavillon Mottereau 28160 Brou Foreign |
Registered Address | 06 Beta Way Thorpe Industrial Park Crabtree Road Egham Surrey TW20 8RE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Latest Accounts | 31 August 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
10 May 1999 | Dissolved (1 page) |
---|---|
10 February 1999 | Completion of winding up (1 page) |
12 August 1998 | Order of court to wind up (2 pages) |
3 August 1998 | Court order notice of winding up (1 page) |
12 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 February 1998 | Receiver ceasing to act (1 page) |
15 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
15 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
15 August 1995 | Receiver's abstract of receipts and payments (2 pages) |