Britwell Salome
Watlington
Oxfordshire
OX49 5LH
Director Name | John Silvester Varley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1997(86 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 February 2009) |
Role | Banker |
Correspondence Address | 9 Luxemburg Gardens Hammersmith London W6 7EA |
Secretary Name | Hon Alina Mary Barrowcliff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2002(91 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 February 2009) |
Role | Accountant |
Correspondence Address | Home Farm Britwell Salome Watlington Oxfordshire OX49 5LH |
Director Name | The Right Honourable Ralph Thomas Campion George Sherman Camoys |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(80 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 January 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Stonor House Stonor Park Stonor Henley On Thames Oxfordshire RG9 6HF |
Director Name | Anthony Charles Humphries |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(80 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 November 1997) |
Role | Solicitor |
Correspondence Address | 6 Snow Hill London EC1A 2DH |
Secretary Name | Georgina Mary Hope Stonor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(80 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 112 West Street Henley On Thames Oxfordshire RG9 2EA |
Registered Address | Epworth House 25 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,474 |
Net Worth | £917,653 |
Cash | £301,481 |
Current Liabilities | £17,677 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2008 | Application for striking-off (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 5TH floor cromwell house fulwood place london WC1V 6HZ (1 page) |
24 April 2008 | Company name changed greenhill and company,LIMITED\certificate issued on 24/04/08 (3 pages) |
24 April 2008 | Restoration by order of the court (2 pages) |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 September 2003 | Return made up to 09/08/03; full list of members
|
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
31 July 2002 | Full accounts made up to 31 March 2002 (8 pages) |
17 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
17 August 2000 | Return made up to 09/08/00; full list of members
|
18 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
2 September 1999 | Return made up to 09/08/99; full list of members
|
20 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 8/12 market place hitchin herts SG5 1DR (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New director appointed (3 pages) |
14 October 1997 | Return made up to 09/08/97; no change of members (5 pages) |
8 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 February 1997 | Director resigned (1 page) |
30 December 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
6 September 1996 | Director's particulars changed (1 page) |
6 September 1996 | Return made up to 09/08/96; full list of members
|
7 May 1996 | £ ic 13004900/13004750 15/04/96 £ sr 150@1=150 (1 page) |
7 May 1996 | Resolutions
|
15 August 1995 | Return made up to 09/08/95; full list of members (10 pages) |
4 August 1995 | Full accounts made up to 30 April 1995 (11 pages) |