Bisham
Marlow
Buckinghamshire
SL7 1RY
Director Name | Geoffrey Gitter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1994(59 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Deputy Secretary |
Correspondence Address | 19 The Greenway Rayners Lane Pinner Middlesex HA5 5DR |
Director Name | Roger James Walter |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1994(59 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Accountant |
Correspondence Address | 15 The Farthingales Maidenhead Berkshire SL6 1TE |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1994(59 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Secretary |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Mr Peter William Mount |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Ceal Compstall Stockport Cheshire SK6 5LQ |
Director Name | Warren Leonard Rainforth |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(56 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1992) |
Role | Accountant |
Correspondence Address | Hendal View Withyham Road Groombridge Tunbridge Wells Kent TN3 9QT |
Director Name | Edward Stanley Wareham |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Secretary |
Correspondence Address | 19 Hansler Grove East Molesey Surrey KT8 9JN |
Secretary Name | Edward Stanley Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 19 Hansler Grove East Molesey Surrey KT8 9JN |
Director Name | John Nixon |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | Deep Waters Temple Gardens Staines Middlesex TW18 3NO |
Director Name | Mr Howard Lee Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 1994) |
Role | Accountant |
Correspondence Address | 7 The Ridings Maidenhead Berkshire SL6 4LU |
Director Name | Christopher Richard Tankard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(58 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 July 1994) |
Role | Solicitor |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Secretary Name | Christopher Richard Tankard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(58 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 July 1994) |
Role | Solicitor |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Registered Address | 4 Tenterden Street London W1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1997 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 29 December 2016 (overdue) |
---|
26 October 2015 | Restoration by order of the court (4 pages) |
---|---|
26 October 2015 | Restoration by order of the court (4 pages) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Restoration by order of the court (6 pages) |
19 March 2013 | Restoration by order of the court (6 pages) |
21 July 1997 | Dissolved (1 page) |
21 July 1997 | Dissolved (1 page) |
21 April 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 April 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 June 1996 | Appointment of a voluntary liquidator (1 page) |
28 June 1996 | Appointment of a voluntary liquidator (1 page) |
24 June 1996 | Declaration of solvency (3 pages) |
24 June 1996 | Declaration of solvency (3 pages) |
3 January 1996 | Return made up to 15/12/95; no change of members (6 pages) |
3 January 1996 | Return made up to 15/12/95; no change of members (6 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
8 January 1987 | Accounts for a dormant company made up to 31 March 1986 (2 pages) |
8 January 1987 | Accounts for a dormant company made up to 31 March 1986 (2 pages) |