Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JD
Director Name | Mr Robert David Simpson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 04 July 1991(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 October 1992) |
Role | Company Director |
Correspondence Address | Ivy Farm Great Harwood Bucks |
Secretary Name | Miss Susan Elizabeth Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 October 1992) |
Role | Company Director |
Correspondence Address | Lambeck Horsell Park Woking Surrey GU21 4LY |
Director Name | Ian Gregory Batt |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1993(74 years, 6 months after company formation) |
Appointment Duration | -1 years (closed 20 October 1992) |
Role | Finance Director |
Correspondence Address | 4 Grange Drive Chislehurst Kent BR7 5ES |
Director Name | Hilary David Kennedy-Sloane |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1993(74 years, 6 months after company formation) |
Appointment Duration | -1 years (closed 20 October 1992) |
Role | Accountant |
Correspondence Address | 79 Newlands Road Tunbridge Wells Kent TN4 9AR |
Director Name | Christopher Michael Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(72 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | Upper Dodds Bovingdon Herts HP3 0DS |
Director Name | Mr Gianrico Geisseler |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 July 1991(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | 7 Rue Ou Montualerien 92210 St Cloud Foreign |
Director Name | Mr Raymond Smith |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 171 Whalley Drive Bletchley Milton Keynes Buckinghamshire MK3 6JA |
Director Name | Mr Frederick Charles Wyatt |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Thurstons 16 Parside Road Harlow Essex |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 June 1999 | Dissolved (1 page) |
---|---|
3 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 March 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
28 October 1997 | Liquidators statement of receipts and payments (5 pages) |
23 April 1997 | Liquidators statement of receipts and payments (5 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
26 April 1996 | Liquidators statement of receipts and payments (5 pages) |
25 October 1995 | Liquidators statement of receipts and payments (10 pages) |
28 April 1995 | Liquidators statement of receipts and payments (6 pages) |