Upper Basildon
Reading
Berkshire
RG8 8NH
Director Name | Admiral Sir Lindsay Bryson |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 74 Dyke Road Avenue Brighton East Sussex BN1 5LE |
Director Name | Mr David Andrew Cross |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Hinton On The Green Evesham Worcestershire WR11 2QU |
Director Name | Mr Harold William Cross |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | Field House Church Lane Mickleton Chipping Camden Gloucestershire GL55 6RZ Wales |
Director Name | Neil Thomas Eades |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(78 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | 11 Craven Common Uffington Faringdon Oxfordshire SN7 7RN |
Director Name | Lord Peter Stewart Lane Of Horsell |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | Rossmore Pond Road Woking Surrey GU22 0JY |
Director Name | Msc Phd Fcips David Hedley Farmer |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 1994) |
Role | Emeritus Professor |
Correspondence Address | 3 Rhyd Yr Helyg Sketty Swansea West Glamorgan SA2 8DH Wales |
Director Name | Randolph Paul Hill |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | 40 Bridgetown Road Stratford Upon Avon Warwickshire CV37 7JA |
Secretary Name | Fred Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | High Paddox Main Street Norton Lindsey Warks CV35 8JA |
Director Name | Denis Patrick Cassidy |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 1996) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 19 Ashburnham Close East Finchley London N2 0NH |
Director Name | Mr David John Deller |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(81 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Woodstock Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LL |
Director Name | Keith Stuart Dowding |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1996) |
Role | Finance Director |
Correspondence Address | 12 Nursery View Faringdon Oxfordshire SN7 8SJ |
Director Name | Mr Walter Ronald Irving |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(81 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 1996) |
Role | Company Agreement |
Country of Residence | England |
Correspondence Address | Greenfields House Banbury Lane Kings Sutton Banbury Oxfordshire OX17 3RX |
Secretary Name | Jeremy Colin Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(81 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 10 Broad Close Barford St Michael Banbury Oxfordshire OX15 0RW |
Director Name | Mr David John Watson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(83 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Ferngrove Close Lower Road Fetcham Surrey KT22 9EQ |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(83 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 November 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Jeremy Colin Eastwood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(84 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 November 2004) |
Role | Secretary |
Correspondence Address | 10 Broad Close Barford St Michael Banbury Oxfordshire OX15 0RW |
Director Name | Christine Jane Fleming |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(86 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 9 Webster Road Aylesbury Buckinghamshire HP21 7FQ |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,507,000 |
Current Liabilities | £2,000 |
Latest Accounts | 28 February 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 April 2006 | Dissolved (1 page) |
---|---|
5 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
5 January 2005 | Liquidators statement of receipts and payments (5 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: heyford park house heyford park upper heyford bicester oxfordshire OX6 3HD (1 page) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (6 pages) |
28 June 2002 | Liquidators statement of receipts and payments (5 pages) |
3 May 2002 | Resignation of a liquidator (1 page) |
3 May 2002 | Appointment of a voluntary liquidator (1 page) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | Appointment of a voluntary liquidator (2 pages) |
22 August 2000 | O/C liq ipo (7 pages) |
23 December 1999 | New director appointed (3 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Appointment of a voluntary liquidator (1 page) |
17 December 1999 | Declaration of solvency (3 pages) |
17 December 1999 | Powers/auth. Of liquidators (1 page) |
8 December 1999 | Director resigned (1 page) |
16 September 1999 | Full accounts made up to 28 February 1999 (9 pages) |
5 August 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 26/07/99; full list of members
|
20 April 1999 | Registered office changed on 20/04/99 from: balliol house banbury business park adderbury banbury oxon OX17 3NS (1 page) |
29 September 1998 | Full accounts made up to 28 February 1998 (9 pages) |
30 September 1997 | Full accounts made up to 28 February 1997 (10 pages) |
27 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (5 pages) |
8 January 1997 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
11 December 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
1 October 1996 | Full accounts made up to 29 February 1996 (14 pages) |
20 August 1996 | Return made up to 26/07/96; full list of members (7 pages) |
20 August 1996 | Secretary resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
29 September 1995 | Full accounts made up to 28 February 1995 (15 pages) |
10 April 1995 | Director resigned (2 pages) |
5 September 1991 | Memorandum and Articles of Association (9 pages) |
8 August 1991 | Memorandum and Articles of Association (98 pages) |