Betchworth
Surrey
RH3 7AG
Director Name | Timothy Nicholas Maccaw |
---|---|
Date of Birth | July 1947 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1995(80 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 August 1996) |
Role | Senior Corporate Counsel |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Secretary Name | Robert Gordon Sample Forrester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1995(80 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 August 1996) |
Role | Legal Director |
Correspondence Address | Snower Hill House Snower Hill Road Betchworth Surrey RH3 7AG |
Director Name | Colin Raymond Milbourne |
---|---|
Date of Birth | March 1940 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(77 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 1992) |
Role | Personnel Director |
Correspondence Address | Clonmere Stocking Lane Naphill High Wycombe Buckinghamshire HP14 4RE |
Director Name | Mr Allan Leonard Vosper |
---|---|
Date of Birth | March 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 1993) |
Role | Financial Director |
Correspondence Address | 50 King Edward Avenue Aylesbury Buckinghamshire HP21 7JE |
Secretary Name | Mrs Sally Margaret Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Merrywood Park Camberley Surrey GU15 1JR |
Director Name | William James Cosgrove |
---|---|
Date of Birth | October 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(78 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 March 1993) |
Role | Managing Director |
Correspondence Address | 21 Garden Lane Royston Hertfordshire SG8 9EH |
Director Name | Mr Michael Dowdall |
---|---|
Date of Birth | February 1930 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(78 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | Beechwood House Beechwood Lane Lavington Park Petworth West Sussex GU28 0NA |
Director Name | James Richard Blake Odgers |
---|---|
Date of Birth | May 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(78 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 1995) |
Role | Banker |
Correspondence Address | 42 Burlington Road London W4 4DE |
Secretary Name | Mr Michael Dowdall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(78 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | Beechwood House Beechwood Lane Lavington Park Petworth West Sussex GU28 0NA |
Registered Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 August 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
13 June 1995 | Strike-off action suspended (2 pages) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |