Tilehurst
Reading
Berkshire
RG31 4DU
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2000(81 years, 12 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 May 2005(86 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | General Delegate Uk Ireland An |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(73 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 April 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Geoffrey Douglas Hoad |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 1994) |
Role | Chartered Secretary |
Correspondence Address | 23 North Street Great Dunmow Essex CM6 1AZ |
Secretary Name | Christina Elspeth Hildrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(73 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 68 Montholme Road London SW11 6HY |
Director Name | Christina Elspeth Hildrey |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 1997) |
Role | Secretary |
Correspondence Address | 68 Montholme Road London SW11 6HY |
Director Name | Roland Duncan Peate |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(78 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 January 1998) |
Role | Assistant Secretary |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Secretary Name | Roland Duncan Peate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(78 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 January 1998) |
Role | Assistant Secretary |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Director Name | David Stovold |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(79 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 23 December 1998) |
Role | Assistant Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Secretary Name | David Stovold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(79 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 23 December 1998) |
Role | Assistant Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Director Name | Sarah Jane Waine |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(80 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Secretary Name | Sarah Jane Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(80 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Director Name | Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(81 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(81 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(81 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2003) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 June 2016 | Restoration by order of the court (3 pages) |
---|---|
27 June 2016 | Restoration by order of the court (3 pages) |
4 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | Declaration of solvency (3 pages) |
11 January 2008 | Appointment of a voluntary liquidator (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o saint-gobain PLC, aldwych house, 81 aldwych, london WC2B 4HQ (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 April 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
13 July 2005 | New director appointed (7 pages) |
12 July 2005 | Director resigned (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
6 June 2003 | Return made up to 11/05/03; full list of members (5 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (8 pages) |
14 February 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 June 2002 | Return made up to 11/05/02; full list of members (6 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: aldwych house, 81 aldwych, london, WC2B 4HQ (1 page) |
4 September 2001 | Resolutions
|
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
13 June 2001 | Return made up to 11/05/01; full list of members
|
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 June 2000 | Return made up to 11/05/00; full list of members (26 pages) |
30 May 2000 | New director appointed (4 pages) |
30 May 2000 | Director resigned (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
12 June 1998 | Return made up to 11/05/98; full list of members (5 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
22 September 1997 | New secretary appointed;new director appointed (3 pages) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
23 July 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
11 June 1997 | Return made up to 11/05/97; full list of members (5 pages) |
8 July 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
11 June 1996 | Return made up to 11/05/96; full list of members (7 pages) |
14 June 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
7 June 1995 | Return made up to 11/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
26 May 1994 | Accounts for a dormant company made up to 31 March 1994 (6 pages) |
10 June 1993 | Return made up to 11/05/93; full list of members (6 pages) |
19 May 1993 | Accounts for a dormant company made up to 31 March 1993 (6 pages) |
10 June 1992 | Return made up to 11/05/92; full list of members (6 pages) |
29 May 1992 | Accounts made up to 31 March 1992 (6 pages) |
28 June 1991 | Return made up to 11/05/91; full list of members (7 pages) |
10 May 1991 | Accounts made up to 31 March 1991 (11 pages) |
13 November 1990 | Accounts made up to 31 March 1990 (15 pages) |
13 November 1990 | Return made up to 01/08/90; full list of members (4 pages) |
29 March 1990 | Return made up to 30/06/89; full list of members (5 pages) |
21 March 1990 | Accounts made up to 31 March 1989 (12 pages) |
13 June 1988 | Return made up to 12/05/88; full list of members (4 pages) |
15 February 1988 | Return made up to 29/07/87; full list of members (4 pages) |