Station Road Goring On Thames
Reading
Berkshire
RG8 9HA
Secretary Name | Mr Geoffrey Allan Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1999(64 years after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Findings Farnborough Hampshire GU14 9EG |
Director Name | Dallas Morton Pearce Taylor |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | South African |
Status | Current |
Appointed | 27 September 1999(64 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Financial Controller |
Correspondence Address | Greenhill Serpentine Road Sevenoaks Kent TN13 3XP |
Director Name | Robert Ian Walter Boyd |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(56 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 August 1998) |
Role | Accountant |
Correspondence Address | Bywaters Mill Lane Pannal Harrogate North Yorkshire HG3 1JY |
Director Name | Derek Wild |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(56 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Financial Director |
Correspondence Address | Grassfield Court Low Wath Road Pateley Bridge North Yorkshire HG3 5HL |
Secretary Name | Robert Ian Walter Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(56 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | Bywaters Mill Lane Pannal Harrogate North Yorkshire HG3 1JY |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(59 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 1995) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(59 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 1995) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Secretary Name | Mr Charles Anthony Wentzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Balham Park Road London SW12 8EB |
Director Name | David Bruce Moore |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Riverview Road Pangbourne Reading Berkshire RG8 7AU |
Director Name | Mr Patrick Andrew Brusnahan |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 1999) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 233 Popes Lane Ealing London W5 4NH |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 December 1995) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Registered Address | 20 Carlton House Terrace London SW1Y 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (24 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2000 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 June 2017 | Restoration by order of the court (3 pages) |
---|---|
2 June 2017 | Restoration by order of the court (3 pages) |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 December 1999 | Application for striking-off (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 July 1999 | Return made up to 12/07/99; no change of members (7 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 40 holburn viaduct london EC1N 2PQ (1 page) |
9 June 1999 | New director appointed (4 pages) |
9 June 1999 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 August 1998 | Director resigned (1 page) |
13 August 1998 | Return made up to 12/07/98; full list of members (6 pages) |
9 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Return made up to 12/07/97; no change of members (4 pages) |
26 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
9 November 1996 | Return made up to 12/07/96; no change of members (4 pages) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: silvertown house vincent square london SW1P 2PL (1 page) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |