Crowthorne
Berkshire
RG45 6EE
Secretary Name | John Donald Kerr Hewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1993(83 years, 11 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Chartered Surveyor |
Correspondence Address | 16 Coppice Gardens Crowthorne Berkshire RG45 6EE |
Director Name | John Edward Brookes |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(83 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 1993) |
Role | Service Director |
Correspondence Address | 8 Dorrel Close Hatch Warren Basingstoke Hampshire RG22 4UD |
Director Name | Mr Alistair John Thomas Clements |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(83 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 1993) |
Role | Finance Director |
Correspondence Address | 15 High Street Orwell Royston Hertfordshire SG8 5QN |
Director Name | Timothy Norbury Hauxwell |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(83 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1996) |
Role | Finance Director |
Correspondence Address | The Shielings Highgrove Gardens Edwalton Nottingham NG12 4DF |
Director Name | Rupert Alan Katritzky |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 July 1992(83 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 1993) |
Role | Chief Executive |
Correspondence Address | 6 Westbere Road London NW2 3SR |
Director Name | Alex Orr |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 13 Harwood Drive Uxbridge Hillingdon Middlesex UB10 0BG |
Director Name | Dr Darryl Paul Twiggs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(83 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 1993) |
Role | Quality Director |
Correspondence Address | 3 Broadmeadow Ride St Ippolyts Hitchin Hertfordshire SG4 7ST |
Secretary Name | Mr Alistair John Thomas Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(83 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 15 High Street Orwell Royston Hertfordshire SG8 5QN |
Director Name | Philip Reeder |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(85 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1999) |
Role | Managing Director |
Correspondence Address | 2 Culverwood Cottages Little London Road Cross In Hand Heathfield East Sussex TN21 0AX |
Registered Address | Clifton House 83/89 Uxbridge Road Ealing London. W5 5TA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 October 1999 | Dissolved (1 page) |
---|---|
2 September 1999 | Director resigned (1 page) |
29 July 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 March 1999 | Director's particulars changed (1 page) |
18 November 1998 | Declaration of solvency (3 pages) |
18 November 1998 | Appointment of a voluntary liquidator (1 page) |
18 November 1998 | Resolutions
|
29 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
5 June 1997 | Resolutions
|
25 October 1996 | Resolutions
|
3 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 August 1996 | Return made up to 27/07/96; full list of members
|
22 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
22 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
7 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
20 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
26 April 1993 | Registered office changed on 26/04/93 from: unit 10 caxton hill industrial estate hertford herts. SG13 7NE (1 page) |
2 September 1992 | Full accounts made up to 31 December 1991 (16 pages) |
22 November 1991 | Registered office changed on 22/11/91 from: 83-89 uxbridge road ealing london W5 5TA (1 page) |
27 October 1989 | Full accounts made up to 31 December 1988 (14 pages) |
3 February 1989 | Full accounts made up to 31 December 1987 (15 pages) |
15 March 1988 | Auditor's resignation (1 page) |
13 January 1988 | Registered office changed on 13/01/88 from: 10 maltravers street london WC2R 3BS (1 page) |
27 October 1987 | Full accounts made up to 31 March 1987 (13 pages) |
27 March 1987 | Company name changed I.C.C.machines LIMITED\certificate issued on 27/03/87 (2 pages) |
18 March 1987 | Full accounts made up to 30 June 1986 (12 pages) |