Upton
Didcot
Oxfordshire
OX11 9HP
Secretary Name | Hubert Ernest Ashton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1991(65 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Monks Mead Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RL |
Director Name | Alan Roy Myers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(66 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Brow House Cononley Road Glusburn Keighley West Yorkshire BD20 8JW |
Director Name | William Jeffrey Benson |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Chairman/Company Director |
Correspondence Address | Auben 24 Spencer Walk Rickmansworth Hertfordshire WD3 4EE |
Registered Address | Hythe End House Chersey Lane Staines Middlesex TW18 3EL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1994 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 31 July 2016 (overdue) |
---|
6 June 2022 | Restoration by order of the court (2 pages) |
---|---|
4 August 2015 | Restoration by order of the court (3 pages) |
4 August 2015 | Restoration by order of the court (3 pages) |