Wokingham
Berkshire
RG11 2NF
Secretary Name | Eric John De Voil |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1992(72 years, 5 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Groveley Road Sunbury On Thames Middlesex TW16 7LB |
Director Name | Kevin Gerard McGovern |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1993(73 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Executive |
Correspondence Address | 12 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Director Name | Liam Stephen Bond |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1996(76 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Alleyn Road London SE21 8AH |
Director Name | John Albert Brough |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 May 1992(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1996) |
Role | Company Executive |
Correspondence Address | 84 Golfdale Road Toronto Ontario M4n 2b7 |
Director Name | Christopher John Desjardins |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 May 1992(72 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 1998) |
Role | Solicitor |
Correspondence Address | 56 Beech Avenue Toronto Ontario M4e 3h2 |
Director Name | David Terence Purcell |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 May 1992(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 18 Cherry Blossom Lane Thornhill Ontario L3T 3BP |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,596,000 |
Current Liabilities | £16,571,000 |
Latest Accounts | 31 December 1998 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 February 2004 | Dissolved (1 page) |
---|---|
25 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 October 2003 | Liquidators statement of receipts and payments (6 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (6 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 730 po box 20 farringdon street london EC4A 4PP (1 page) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 28 albemarle street london W1X 3FA (1 page) |
15 March 2000 | Declaration of solvency (3 pages) |
15 March 2000 | Appointment of a voluntary liquidator (1 page) |
15 March 2000 | Res re:specie (1 page) |
15 March 2000 | Resolutions
|
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
5 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
19 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 March 1999 | Director's particulars changed (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: international financial centre 25 old broad street london EC2N 1HT (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: royal bank of canada 71 queen victoria street london EC4V 4DE (1 page) |
24 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
20 May 1998 | Full accounts made up to 31 January 1998 (10 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
26 August 1997 | Full accounts made up to 31 January 1997 (10 pages) |
27 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
29 August 1996 | Full group accounts made up to 31 January 1996 (22 pages) |
28 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (2 pages) |
23 June 1995 | Return made up to 28/05/95; change of members (8 pages) |
5 May 1995 | Full accounts made up to 31 January 1995 (12 pages) |
30 April 1995 | Statement of affairs (46 pages) |
30 April 1995 | Ad 26/01/95--------- £ si [email protected] (2 pages) |