Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary Name | Philip Damian Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1999(67 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 154 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4JA |
Director Name | Richard Paul Hudson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(60 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 22 October 1993) |
Role | Secretary |
Correspondence Address | 7 Garden Field Aston Stevenage Hertfordshire SG2 7EZ |
Secretary Name | Richard Paul Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(60 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 7 Garden Field Aston Stevenage Hertfordshire SG2 7EZ |
Director Name | Mr John George Barnard |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | West Dene 17 Chilbolton Avenue Winchester Hampshire SO22 5HB |
Secretary Name | Ms Claire Louise Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(61 years, 7 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(64 years, 2 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 | Andrew John Stevens |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(65 years, 9 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(67 years, 2 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 | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £751,000 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 October 2005 | Dissolved (1 page) |
---|---|
4 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
29 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) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | Director resigned (1 page) |
11 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 of state's cert of release (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) |
30 June 1999 | New director appointed (5 pages) |
17 June 1999 | Secretary resigned;director resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
22 March 1999 | Return made up to 21/02/99; full list of members (9 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: one great tower street london EC3R 5AH (1 page) |
26 January 1999 | Appointment of a voluntary liquidator (1 page) |
26 January 1999 | Declaration of solvency (3 pages) |
26 January 1999 | Resolutions
|
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
7 July 1997 | Secretary's particulars changed (1 page) |
27 February 1997 | Return made up to 21/02/97; full list of members (5 pages) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | New secretary appointed (1 page) |
26 February 1996 | Return made up to 21/02/96; full list of members (5 pages) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
30 March 1932 | Certificate of incorporation (1 page) |