Henley On Thames
Oxfordshire
RG9 6JJ
Director Name | Mr Clive Leonard Franks |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(86 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 25 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakehouse Fawley Bottom Henley On Thames Oxfordshire RG9 6JJ |
Director Name | Mr Martin David Hunter |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(86 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 25 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Cavendish Road London NW6 7XP |
Director Name | George Victor May |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(80 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 July 1992) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chessfield Park Amersham Buckinghamshire HP6 6RU |
Director Name | Anthony Peter Tagg |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(80 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Moss Cottage 51 The Street Cobham Gravesend Kent DA12 3BX |
Secretary Name | Brian William Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 53 Clarendon Way Chislehurst Kent BR7 6RG |
Director Name | John Richmond Campbell |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(80 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 December 1998) |
Role | Certified Accountant |
Correspondence Address | 2 Sutton Avenue Slough Berkshire SL3 7AW |
Director Name | Wolbert Gerretsen |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 1992(80 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 September 1995) |
Role | Civil Engineer |
Correspondence Address | Stones Throw Pennypot Lane Chobham Woking Surrey GU24 8DL |
Director Name | Mr Alan Charles Lovell |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(83 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Palace House Bishops Lane Bishops Waltham Hampshire SO32 1DP |
Director Name | John Alexander Armitt |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 1998) |
Role | Civil Engineer |
Correspondence Address | Farmbourne Two Dells Lane Ashley Green Chesham Buckinghamshire HP5 3RB |
Registered Address | 111 Westminster Bridge Road London SE1 7UE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2017 | Restoration by order of the court (3 pages) |
---|---|
3 November 2017 | Restoration by order of the court (3 pages) |
3 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 March 1999 | Application for striking-off (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
8 May 1998 | New secretary appointed (2 pages) |
9 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
25 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
7 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
27 June 1996 | Director's particulars changed (1 page) |
13 March 1996 | Return made up to 28/02/96; no change of members (5 pages) |
13 November 1995 | Resolutions
|
9 October 1995 | Director resigned;new director appointed (6 pages) |
11 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (141 pages) |