Mawles Lane, Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6DA
Director Name | David John Greene |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1994(73 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Oil Company Executive |
Correspondence Address | Sharpthorne Victoria Road Southborough Kent TN4 0LT |
Secretary Name | Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1995(74 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Elgar Avenue Ealing London W5 3JU |
Director Name | Antony Charles Gray |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 1994) |
Role | Finance Director |
Correspondence Address | Poplars Churn Lane Horsmonden Tonbridge Kent TN12 8HN |
Director Name | Alexander John Mackenzie |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 1994) |
Role | Exec Director |
Correspondence Address | Edge Lea Backwoods Lane Lindfield West Sussex RH16 2ED |
Secretary Name | Antony Charles Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | Poplars Churn Lane Horsmonden Tonbridge Kent TN12 8HN |
Director Name | Mr John Duncan Hastie |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(74 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 October 1995) |
Role | Oil Company Executive |
Correspondence Address | 23 The Green Twickenham Middlesex TW2 5TU |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 1997 | Dissolved (1 page) |
---|---|
19 November 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 3 savoy place london WC2R 0DX (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | Appointment of a voluntary liquidator (1 page) |
4 June 1996 | Declaration of solvency (2 pages) |
17 October 1995 | Director resigned (4 pages) |
4 July 1995 | Return made up to 26/06/95; full list of members (14 pages) |
11 May 1995 | Company name changed fibredec LIMITED\certificate issued on 12/05/95 (4 pages) |
5 May 1995 | New director appointed (6 pages) |
5 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: wallage lane rowfant nr crawley west sussex RH10 4NF (1 page) |
3 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |