Bracknell
Berkshire
RG12 9LQ
Director Name | Howard Justin Rubenstein |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(72 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 19 April 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cyprus Avenue Finchley London N3 1ST |
Secretary Name | Howard Justin Rubenstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(72 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 19 April 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cyprus Avenue Finchley London N3 1ST |
Director Name | Caroline Louise Clarke |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2001(74 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 19 April 2022) |
Role | Managing Director |
Correspondence Address | 377a Finchampstead Road Finchampstead Berkshire RG40 3JU |
Director Name | Osmund Piers Livingston |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(64 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 1996) |
Role | Finance Director |
Correspondence Address | 2 Shaftsbury Way Strawberry Hill Twickenham Middlesex TW2 5RP |
Director Name | Mr John Edward Slater |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(64 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 June 1992) |
Role | Managing Director |
Correspondence Address | Marden House 2 Lovelace Close Hurley Maidenhead Berkshire SL6 5NF |
Secretary Name | Robert Francis George Ward Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 58 Alwyn Avenue Chiswick London W4 4PB |
Director Name | Steven Paul Stanbrook |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | 1 College Place London SW10 0QZ |
Secretary Name | Mr John Mark Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 60 Ladbroke Grove London W11 2PB |
Director Name | Antonius Johannes Maria Van Bilsen |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 April 1994(67 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | Strandwijk 16 2202 Bv Noordwijk The Netherlands |
Secretary Name | Denise Yvonne Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 3 Hamilton Lodge Kings Road Windsor Berkshire SL4 2AS |
Director Name | Denise Yvonne Kennedy |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 1999) |
Role | Solicitor |
Correspondence Address | 3 Hamilton Lodge Kings Road Windsor Berkshire SL4 2AS |
Director Name | Katharine Jane Brown |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(72 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 March 2000) |
Role | Solicitor |
Correspondence Address | 41 Anxey Way Haddenham Aylesbury Buckinghamshire HP17 8DJ |
Secretary Name | Katharine Jane Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(72 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 October 1999) |
Role | Solicitor |
Correspondence Address | 41 Anxey Way Haddenham Aylesbury Buckinghamshire HP17 8DJ |
Registered Address | 60-62 London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £85,019 |
Latest Accounts | 30 June 2000 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 March 2016 | Restoration by order of the court (3 pages) |
7 March 2016 | Restoration by order of the court (3 pages) |
9 July 2003 | Dissolved (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
9 April 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 November 2002 | Liquidators statement of receipts and payments (5 pages) |
14 October 2002 | Auditor's resignation (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 225 bath road slough berkshire SL1 4AU (1 page) |
13 November 2001 | Declaration of solvency (3 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Appointment of a voluntary liquidator (1 page) |
4 October 2001 | New director appointed (2 pages) |
3 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
2 October 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
24 May 2001 | Resolutions
|
23 November 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
21 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
17 March 2000 | Director resigned (2 pages) |
4 December 1999 | New director appointed (3 pages) |
4 December 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
10 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
7 June 1999 | Secretary resigned;director resigned (1 page) |
7 June 1999 | New secretary appointed;new director appointed (3 pages) |
9 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
25 February 1999 | Director's particulars changed (1 page) |
31 December 1998 | Return made up to 05/09/97; full list of members; amend (6 pages) |
31 December 1998 | Return made up to 05/09/98; no change of members
|
4 June 1998 | Return made up to 05/09/97; full list of members (9 pages) |
20 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
19 January 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
5 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
27 June 1996 | Director resigned (1 page) |
5 January 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
10 October 1995 | Return made up to 05/09/95; full list of members
|
15 April 1993 | Resolutions
|
25 January 1990 | Return made up to 04/01/90; full list of members (4 pages) |