Bicester
Oxon
OX6 7HX
Director Name | Mr Ronald James Ihnen |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 October 1991(75 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Coy Director |
Correspondence Address | 15 Holt Road Tarrant Point N S W Foreign |
Director Name | Mr Stephen Marshall |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 October 1991(75 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Coy Director |
Correspondence Address | 50 Moyran Parade Grays Point N S W 2232 Foreign |
Director Name | Mr Hugh Vincent Williams |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1991(75 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Coy Director |
Correspondence Address | 04 Glen Street Kenmare Krugersdorp 1740 Foreign |
Secretary Name | Mr Alan John Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1994(77 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hunt Close Bicester Oxon OX6 7HX |
Director Name | Mrs Pamela Phipps |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1994) |
Role | Coy Director |
Correspondence Address | 63 Newbold Terrace East Leamington Spa Warwickshire CV32 4EZ |
Secretary Name | Mrs Pamela Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 63 Newbold Terrace East Leamington Spa Warwickshire CV32 4EZ |
Registered Address | 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 |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 December 1997 | Dissolved (1 page) |
---|---|
2 September 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 June 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Liquidators statement of receipts and payments (5 pages) |