High Wycombe
Buckinghamshire
HP11 1QF
Director Name | Stephen Bottle |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 January 2007) |
Role | Solicitor |
Correspondence Address | 30 Alban Road Letchworth Hertfordshire SG6 2AT |
Director Name | Mr Michael Leslie Collins |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 January 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
Secretary Name | Mr Michael Leslie Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 January 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
Director Name | Gerald Simon Tyler |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Brettanby Cottage Hook Heath Road Woking Surrey GU22 0QE |
Director Name | William Trevor Williams |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Springbottom Lane Lane Bletchingley Redhill RH1 4QZ |
Secretary Name | Narinder Nath Kalia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(81 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 51 Harewood Road Isleworth Middlesex TW7 5HN |
Director Name | Peter Hamilton Fulke Bullard |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 1996) |
Role | Chartered Secretary |
Correspondence Address | 59 Hillsborough Park Camberley Surrey GU15 1HG |
Director Name | Derek William Jenkins |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 1997) |
Role | Chartered Accountant |
Correspondence Address | The Pines Springfield Road Camberley Surrey GU15 1AB |
Director Name | David Llewellyn |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(85 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 August 1996) |
Role | Solicitor |
Correspondence Address | 32 Foxdene Godalming Surrey GU7 1YQ |
Director Name | Narinder Nath Kalia |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 1999) |
Role | Chartered Secretary |
Correspondence Address | 51 Harewood Road Isleworth Middlesex TW7 5HN |
Director Name | Michael David Hampson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2000) |
Role | Chartered Secretary/Barrister |
Correspondence Address | Bryntirion 8 St Marys Road Leatherhead Surrey KT22 8EY |
Director Name | Robert Ernest Lambourne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1999) |
Role | Director Fica |
Correspondence Address | Ipsley Lodge Hogs Back Seale Farnham Surrey GU10 1LA |
Director Name | Mr Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2000) |
Role | Chartered Secretary |
Correspondence Address | Brendon Beenham Reading Berkshire RG7 5NX |
Secretary Name | Frank James Standish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 17 Fairmile House Twickenham Road Teddington Middlesex TW11 8BA |
Director Name | Frank James Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(89 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2000) |
Role | Chartered Secretary |
Correspondence Address | 17 Fairmile House Twickenham Road Teddington Middlesex TW11 8BA |
Registered Address | Rmc House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Year | 2014 |
---|---|
Net Worth | £188,724 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2005 | Restoration by order of the court (4 pages) |
22 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2000 | Application for striking-off (1 page) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
12 July 2000 | Secretary resigned;director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 26/04/00; no change of members (10 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 July 1999 | Secretary's particulars changed (1 page) |
1 June 1999 | Return made up to 26/04/99; no change of members (10 pages) |
15 April 1999 | Director's particulars changed (1 page) |
9 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 May 1998 | Return made up to 26/04/98; full list of members (13 pages) |
19 August 1997 | Director's particulars changed (1 page) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
1 July 1997 | New director appointed (3 pages) |
1 July 1997 | New director appointed (6 pages) |
30 June 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
17 September 1996 | New director appointed (1 page) |
17 September 1996 | Director resigned (2 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (3 pages) |
23 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
1 May 1996 | Resolutions
|
28 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
18 May 1995 | Return made up to 26/04/95; no change of members (8 pages) |
15 September 1979 | Accounts made up to 31 December 1978 (15 pages) |