Nyewood
Petersfield
Hampshire
GU31 5JA
Director Name | Geoffrey Walker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1993(65 years, 10 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Correspondence Address | Ivy House 11 King Street Emsworth Hampshire PO10 7AX |
Director Name | Stuart Anthony Young |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1995(67 years, 10 months after company formation) |
Appointment Duration | 29 years |
Role | Chartered Accountant |
Correspondence Address | Chatswood South Park Gerrards Cross Buckinghamshire SL9 8HE |
Secretary Name | Kenneth Charles Walls |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1995(67 years, 10 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 4 Squirrel Rise Marlow Bottom Buckinghamshire SL7 3PN |
Director Name | Patrick David Graham |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(65 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | The Old Vicarage Upper Chute Andover Hampshire SP11 9EN |
Director Name | Mr Michael Arthur Wilkinson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(65 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | Magnolia Cottage Lower Woodford Salisbury Wiltshire SP4 6NQ |
Secretary Name | Mr Graham Mowatt Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | Moorhouse Southend Road Howe Green Chelmsford Essex CM12 7TE |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 June 1996 | Dissolved (1 page) |
---|---|
22 March 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 January 1996 | Declaration of solvency (4 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Appointment of a voluntary liquidator (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: ocean house the ring bracknell berkshire RG12 1AN (1 page) |
12 September 1995 | Return made up to 24/08/95; no change of members
|
7 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
22 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
22 May 1995 | New director appointed (4 pages) |