Ilford
Essex
IG3 9AS
Director Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1996(68 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Secretary Name | Mr David Simon Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1996(68 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Director Name | Reginald Frank Heath |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Croft Linden Road St Georges Hill Weybridge Surrey KT13 0QW |
Director Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(64 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(64 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | Mr Leslie Charles James Taylor |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(64 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | Woodcock Tower Road Hindhead Surrey GU26 6SL |
Secretary Name | Mr John William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(64 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(67 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Secretary Name | Mr John Michael Heathcote Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 1996) |
Role | Secretary |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Registered Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 May 1999 | Dissolved (1 page) |
---|---|
18 February 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 December 1998 | Appointment of a voluntary liquidator (1 page) |
2 December 1998 | Resolutions
|
9 November 1998 | Declaration of solvency (3 pages) |
30 June 1998 | Return made up to 05/06/98; full list of members (7 pages) |
22 May 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
31 March 1998 | Company name changed penta reading LIMITED\certificate issued on 01/04/98 (2 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
4 July 1997 | Return made up to 05/06/97; full list of members (7 pages) |
8 September 1996 | Secretary resigned;director resigned (2 pages) |
8 September 1996 | New secretary appointed (1 page) |
8 September 1996 | New director appointed (2 pages) |
18 July 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page) |
19 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
3 July 1995 | New secretary appointed;director resigned (6 pages) |
3 July 1995 | Secretary resigned;director resigned;new director appointed (6 pages) |
3 July 1995 | Director resigned;new director appointed (4 pages) |
17 October 1927 | Certificate of incorporation (1 page) |