Sunningdale
Berkshire
SL5 9RW
Director Name | Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1999(68 years after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | Ewhurst Lodge Ruxley Crescent Claygate Surrey KT10 0TZ |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2001(70 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Secretary Name | Mr Nigel Peter Lingwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(70 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Director Name | John Charles Greensted |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(60 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 9 Hoblands End Chislehurst Kent BR7 6HH |
Director Name | Andrew Michael Reay Parkinson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(60 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Tadlow House Tadlow Royston Hertfordshire SG8 0EL |
Director Name | Aubrey John Christopher Thomas |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(60 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | Stirtloe House Stirtloe Huntingdon Cambridgeshire PE18 9XW |
Secretary Name | Andrew Michael Reay Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(60 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Tadlow House Tadlow Royston Hertfordshire SG8 0EL |
Registered Address | C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £59,000 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 February 2007 | Dissolved (1 page) |
---|---|
17 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 20 bunhill row london EC1Y 8UD (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | Appointment of a voluntary liquidator (1 page) |
28 July 2006 | Declaration of solvency (3 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Memorandum and Articles of Association (6 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
7 December 2004 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
17 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
10 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
22 February 2002 | Return made up to 05/01/02; full list of members
|
31 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
22 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
10 December 2000 | Director resigned (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
15 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 June 1999 | New director appointed (3 pages) |
17 June 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
10 February 1999 | Return made up to 05/01/99; full list of members (9 pages) |
25 August 1998 | Auditor's resignation (1 page) |
20 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
4 February 1998 | Return made up to 05/01/98; full list of members (9 pages) |
18 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
19 January 1997 | Return made up to 05/01/97; full list of members (9 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
9 February 1996 | Return made up to 05/01/96; full list of members
|