Stoke Row
Henley On Thames
Oxon
RG9 5RB
Director Name | Geoffrey Rowan Pennells |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1997(62 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | 41 Melville Avenue South Croydon Surrey CR2 7HZ |
Secretary Name | Geoffrey Rowan Pennells |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1997(62 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | 41 Melville Avenue South Croydon Surrey CR2 7HZ |
Director Name | Mr Gordon Carson Howsden |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(57 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 1993) |
Role | Chartered Secretary |
Correspondence Address | 56 High Road Rayleigh Essex SS6 7AD |
Director Name | Mr Martin Harold Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(57 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Badan Lodge Cuilfail Lewes East Sussex BN7 2BE |
Director Name | Peter James McSloy |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 1995) |
Role | Managing Director |
Correspondence Address | 1 Glebe Place London SW3 5LB |
Director Name | Mr Ian Anthony Pellow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 March 1997) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Secretary Name | Mr Ian Anthony Pellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Registered Address | 1 Surrey Street London WC2R 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 December 2001 | Dissolved (1 page) |
---|---|
25 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: victoria plaza 111 buckingham palace road london SW1W 0SB (1 page) |
29 March 1999 | Appointment of a voluntary liquidator (1 page) |
29 March 1999 | Res re assets in specie (1 page) |
29 March 1999 | Resolutions
|
29 March 1999 | Declaration of solvency (3 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
3 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
8 July 1997 | Return made up to 19/06/97; full list of members (5 pages) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
8 November 1996 | Resolutions
|
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
8 July 1996 | Return made up to 19/06/96; full list of members (5 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 October 1995 | Director resigned (4 pages) |
5 July 1995 | Return made up to 19/06/95; full list of members (10 pages) |