Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director Name | John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(75 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | 9 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Mr Roger James Newton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(76 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 09 August 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Peter Allanson Bailey |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(66 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | The Monastery Gardens Edington Westbury Wiltshire BA13 4QJ |
Director Name | Peter James Austin |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(66 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 April 1992) |
Role | Company Director |
Correspondence Address | 4 Farnleys Mead Lymington Hampshire SO41 3TJ |
Director Name | Mr Richard Philip Green |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(66 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grooms Lodge Foxcote Andoversford Cheltenham Gloucestershire GL54 4LW Wales |
Director Name | Mr Mark Skipwith |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(66 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 School Lane Itchen Abbas Winchester Hampshire SO21 1BE |
Director Name | Gordon Wilde |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(66 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Production Director |
Correspondence Address | 10 Oakbank Stroud Road Gloucester Gloucestershire GL4 0AZ Wales |
Secretary Name | Edward Winston John Smythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(66 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | Milford House Oriel Close Halperton Wiltshire BA14 7RB |
Director Name | Neil Angus Kennedy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(66 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 1995) |
Role | Marketing Director |
Correspondence Address | Lynview Sturmes Road France Lynch Stroud Gloucestershire G26 8LT Scotland |
Director Name | Mr Colin Andrew Beaumont |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(69 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2001) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 15 St Peters Road Cirencester Gloucestershire GL7 1RE Wales |
Director Name | Mr Albert John Gatehouse |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 April 2001) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 54 Upper East Hayes Bath BA1 6LR |
Director Name | Ian Cameron Laurie |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(75 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfields 67 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EU |
Registered Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £521,000 |
Latest Accounts | 31 March 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2005 | Application for striking-off (1 page) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
9 September 2003 | Resolutions
|
26 August 2003 | Director resigned (1 page) |
13 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
20 December 2002 | Director's particulars changed (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
8 August 2002 | New director appointed (3 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
22 November 2001 | Director resigned (1 page) |
17 August 2001 | Memorandum and Articles of Association (12 pages) |
14 August 2001 | New director appointed (3 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (3 pages) |
26 April 2001 | Director resigned (1 page) |
18 April 2001 | Return made up to 31/03/01; full list of members
|
21 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: unigate house wood lane london W12 7RP (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
8 February 2000 | Director resigned (1 page) |
31 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
25 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
26 November 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
4 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |