Thorns Lane Whiteleaf
Princes Risborough
Bucks
HP27 0LT
Director Name | Richard Edward Wright |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1992(70 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 3 London Road Aston Clinton Aylesbury Buckinghamshire HP22 5HG |
Director Name | Peter Ernest Nash |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1992(70 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Consultant |
Correspondence Address | Reynolds Cottage 78 High Street Guilden Morden Royston Hertfordshire SG8 0JS |
Director Name | Geoffrey Lansbury |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1992(70 years, 12 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | St Ivers Corner Doggett Wood Lane Chalfont St Giles Buckinghamshire HP8 4TD |
Director Name | Ada Joyce Wright |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(70 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Mapledene Martin End Lane Great Missenden Buckinghamshire HP16 9BH |
Director Name | Mr David Andrew Richard Wright |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(70 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bicester Road Long Crendon Aylesbury Buckinghamshire HP18 9BW |
Secretary Name | Mr Michael Charles Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(70 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | Mapledene Martin End Lane Great Missenden Buckinghamshire HP16 9BH |
Secretary Name | Edward Paul Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 96 Waterside Chesham Buckinghamshire HP5 1PE |
Registered Address | Barron Rowles Bass Elvaco House180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 1992 (31 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 1994 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
15 November 1997 | Dissolved (1 page) |
---|---|
15 August 1997 | Liquidators statement of receipts and payments (5 pages) |
15 August 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 July 1997 | Liquidators statement of receipts and payments (5 pages) |
24 January 1997 | Liquidators statement of receipts and payments (5 pages) |
26 July 1996 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Liquidators statement of receipts and payments (5 pages) |
19 December 1995 | Receiver's abstract of receipts and payments (8 pages) |
20 July 1995 | Liquidators statement of receipts and payments (10 pages) |