Colnbrook
Slough
Berkshire
SL3 0PB
Secretary Name | Heather Jane Bonney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 April 1999) |
Role | Company Director |
Correspondence Address | 35 Blenheim Court Wootton Bassett Swindon Wiltshire SN4 8HQ |
Director Name | John Anthony Horton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(56 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1995) |
Role | Accountant |
Correspondence Address | Wychwood House Alton Road South Warnborough Basingstoke Hampshire RG25 1RP |
Secretary Name | Thomas Michael Twomey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(56 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 59 Castleton Avenue Wembley Middlesex HA9 7QE |
Director Name | Peter Graham Hewett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 1997) |
Role | Senior Executive Br Board |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Registered Address | Whittles House 14 Pentonville Road London N1 9HF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 November 1998 | Application for striking-off (1 page) |
10 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 July 1998 | Return made up to 28/06/98; full list of members (7 pages) |
3 June 1998 | Resolutions
|
21 January 1998 | Registered office changed on 21/01/98 from: euston house room 721 24 eversholt street london NW1 1DF (1 page) |
23 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 August 1997 | Return made up to 28/06/97; full list of members; amend (9 pages) |
8 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
24 April 1997 | Director resigned (1 page) |
13 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
28 June 1995 | Return made up to 28/06/95; full list of members (8 pages) |
27 June 1995 | New director appointed (2 pages) |
26 June 1995 | Director resigned (1 page) |