Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary Name | Philip Damian Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1999(71 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 154 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4JA |
Director Name | Christopher Gill |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(64 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 04 September 1992) |
Role | Secretary |
Correspondence Address | 94 Claygate Lane Hinchley Wood Esher Surrey KT10 0BJ |
Director Name | Richard Paul Hudson |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 1993) |
Role | Secretary |
Correspondence Address | 7 Garden Field Aston Stevenage Hertfordshire SG2 7EZ |
Director Name | Mr David Thomas Williamson |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(64 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 1996) |
Role | Taxation Advisor |
Correspondence Address | Wollards Farm Mayes Green Ockley Dorking Surrey RH5 5PN |
Secretary Name | Richard Paul Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 7 Garden Field Aston Stevenage Hertfordshire SG2 7EZ |
Secretary Name | Ms Claire Louise Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 100 Clarendon Road Colliers Wood London SW19 2DY |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(68 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 June 1999) |
Role | Secretary |
Correspondence Address | 3 Holly Cottages East End Lane East Bergholt Essex CO7 6XG |
Director Name | Mr John George Barnard |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | West Dene 17 Chilbolton Avenue Winchester Hampshire SO22 5HB |
Director Name | Andrew John Stevens |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 1999) |
Role | Secretary |
Correspondence Address | 3 Holly Cottages East End Lane East Bergholt Essex CO7 6XG |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enton Orchard Station Lane Enton Godalming GU8 5AN |
Registered Address | Grant Thornton House Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 June 2004 | Dissolved (1 page) |
---|---|
19 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | Director resigned (1 page) |
8 February 2002 | Liquidators statement of receipts and payments (5 pages) |
1 February 2002 | Director's particulars changed (1 page) |
1 August 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Sec/state's cert.-release of liq (1 page) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 1999 | Return made up to 31/05/99; full list of members (8 pages) |
30 June 1999 | New director appointed (5 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned;director resigned (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: one great tower street london EC3R 5AH. (1 page) |
26 January 1999 | Declaration of solvency (3 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Appointment of a voluntary liquidator (1 page) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
7 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 July 1997 | Secretary's particulars changed (1 page) |
8 June 1997 | Return made up to 31/05/97; full list of members (5 pages) |
7 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
17 June 1996 | New secretary appointed (1 page) |
17 June 1996 | Secretary resigned (2 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (5 pages) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
17 August 1995 | Resolutions
|
27 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
15 August 1994 | Full accounts made up to 31 December 1993 (9 pages) |
6 June 1994 | Return made up to 31/05/94; full list of members (6 pages) |
15 November 1993 | Director resigned;new director appointed (4 pages) |
22 July 1993 | Full accounts made up to 31 December 1992 (8 pages) |
11 June 1993 | Return made up to 31/05/93; full list of members (6 pages) |
28 September 1992 | Director resigned (2 pages) |
19 August 1992 | Full accounts made up to 31 December 1991 (9 pages) |
12 June 1992 | Return made up to 31/05/92; full list of members (9 pages) |
20 December 1991 | Registered office changed on 20/12/91 from: 20,st dunstans hill london EC3R 8LQ. (1 page) |
3 December 1991 | Return made up to 31/05/91; full list of members (9 pages) |
23 October 1991 | Full accounts made up to 31 December 1990 (3 pages) |
1 November 1990 | Registered office changed on 01/11/90 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page) |
1 November 1990 | Director resigned (8 pages) |
31 October 1990 | Resolutions
|
29 October 1990 | Secretary resigned;new secretary appointed (3 pages) |
31 July 1990 | New director appointed (2 pages) |
2 July 1990 | Accounts for a dormant company made up to 31 December 1989 (2 pages) |
2 July 1990 | Return made up to 31/05/90; full list of members (7 pages) |
15 June 1990 | Director resigned (1 page) |
19 April 1990 | New director appointed (1 page) |
9 February 1990 | New director appointed (3 pages) |
27 July 1989 | Resolutions
|
4 April 1989 | Accounts for a dormant company made up to 31 December 1988 (2 pages) |
4 April 1989 | Return made up to 03/03/89; full list of members (8 pages) |
18 May 1988 | Return made up to 01/04/88; full list of members (4 pages) |
2 February 1988 | Director resigned;new director appointed (2 pages) |
16 November 1987 | Registered office changed on 16/11/87 from: 38 ariel way wood lane london W12 7DX (1 page) |
5 October 1987 | Secretary resigned;new secretary appointed (2 pages) |
1 July 1987 | Full accounts made up to 31 December 1986 (1 page) |
1 July 1987 | Return made up to 23/04/87; full list of members (4 pages) |
11 December 1986 | Registered office changed on 11/12/86 from: third floor devonshire house mayfair place london W1X 5FH (1 page) |
22 May 1986 | Registered office changed on 22/05/86 from: 21 bloomsbury street london WC1 (1 page) |