Tilehurst
Reading
Berkshire
RG31 4DU
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(67 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 18 April 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 May 2005(69 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 18 April 2021) |
Role | General Delegate Uk Ireland |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Director Name | Mr James Miller |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 1995) |
Role | Merchant |
Correspondence Address | Glendene Newnhams Close Bickley Kent BR1 2HW |
Director Name | Mr Jack Francis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 December 1997) |
Role | Builders Merchant |
Correspondence Address | 17 Grange Drive Stokesley Middlesbrough Cleveland TS9 5PQ |
Director Name | Terence Parker |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 1995) |
Role | Merchant |
Correspondence Address | 1a Crake Avenue Scartho Grimsby South Humberside DN33 3NR |
Director Name | Mr Brian Baillie Dobson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | 21 Scotts Avenue Bromley Kent BR2 0LG |
Director Name | Christopher Robin Purver |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | The Hawthorns Grassington Road Skipton North Yorkshire BD23 1LL |
Director Name | Michael Stanley Coke |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 28 Curl Way Wokingham Berkshire RG41 2TJ |
Director Name | Mr Gerald Heber Sallis |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 5 Hartford Road Hartley Wintney Basingstoke Hampshire RG27 8QW |
Director Name | John Michael Tacchi |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 1997) |
Role | Builders Merchant |
Correspondence Address | Gersheiling 27 Havelock Street Helensburgh Dunbartonshire G84 7HQ Scotland |
Director Name | Malcolm Whitton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1993) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Causeway Middle Winterslow Salisbury Wiltshire SP5 1QW |
Director Name | Richard John Baggarley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Roundway Close Heddington Wiltshire SN11 0QA |
Director Name | Mr Eric Wood |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Garth House Ludborough Park Ludborough Grimsby South Humberside DN36 5SN |
Secretary Name | David Stovold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(55 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Director Name | John Christopher Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(57 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 December 1998) |
Role | Company Director |
Correspondence Address | Appleton Court Winchester Overton Hampshire RG25 3HT |
Director Name | Mr John Philip Harrison |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 1995) |
Role | Personnel Director |
Correspondence Address | Sandfels Sandy Lane Tilford Farnham Surrey GU10 2ET |
Director Name | David Hunter |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(57 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | The Woodpeckers 22 Lower Road Fetcham Leatherhead Surrey KT22 9EW |
Director Name | Richard John Bellerby |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(57 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 April 2005) |
Role | Property And Services Director |
Correspondence Address | Midway Glenlyon Drive Keighley Yorkshire BD20 6LR |
Director Name | Gavin Charles McLean |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 1995(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 22 Lennox House 22 Clevedon Road Twickenham TW1 2TA |
Director Name | Martin Ian Woodroofe |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(60 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Oakleigh 55 Wray Common Road Reigate Surrey RH2 0NB |
Director Name | Mr Stephen Barker |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars Pine Close Storrington West Sussex RH20 3PF |
Director Name | Mr Richard Martin Fawcett |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(62 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harewood Grange Pontefract Road Thorpe Audlin Pontefract West Yorkshire WF8 3HJ |
Director Name | Alan Edward Peterson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 2000) |
Role | Chief Operating Offi |
Correspondence Address | 153 Cyncoed Road Cyncoed Cardiff CF23 6AG Wales |
Director Name | Peter Martin Davis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(63 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 May 1999) |
Role | Finance Director |
Correspondence Address | 110 Windy Arbour Kenilworth Warwickshire CV8 2BH |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Secretary Name | Sarah Jane Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(63 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(64 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2021 | Return of final meeting in a members' voluntary winding up (9 pages) |
---|---|
16 September 2020 | Liquidators' statement of receipts and payments to 10 July 2020 (9 pages) |
19 September 2019 | Liquidators' statement of receipts and payments to 10 July 2019 (9 pages) |
6 September 2018 | Liquidators' statement of receipts and payments to 10 July 2018 (11 pages) |
2 August 2017 | Appointment of a voluntary liquidator (1 page) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
2 August 2017 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 January 2010 | Liquidators statement of receipts and payments to 16 December 2009 (5 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
22 December 2008 | Appointment of a voluntary liquidator (1 page) |
22 December 2008 | Declaration of solvency (3 pages) |
22 December 2008 | Resolutions
|
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
8 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
12 July 2005 | New director appointed (6 pages) |
12 July 2005 | Director resigned (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
13 April 2005 | Director resigned (1 page) |
30 March 2005 | Return made up to 01/03/05; full list of members (4 pages) |
9 December 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
6 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
7 March 2003 | New director appointed (6 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (8 pages) |
14 February 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
16 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
8 May 2002 | Secretary's particulars changed (1 page) |
8 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page) |
10 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 July 2001 | Resolutions
|
4 June 2001 | Return made up to 02/05/01; full list of members
|
29 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 October 2000 | New secretary appointed (1 page) |
12 October 2000 | Secretary resigned (1 page) |
6 June 2000 | Return made up to 02/05/00; full list of members (12 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (4 pages) |
30 May 2000 | Director resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
6 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 July 1999 | Director resigned (1 page) |
22 July 1999 | Return made up to 02/05/99; full list of members (8 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
1 June 1998 | Return made up to 02/05/98; full list of members (9 pages) |
5 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
28 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
26 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (3 pages) |
5 January 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
5 January 1998 | New director appointed (2 pages) |
29 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
23 October 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
26 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 August 1997 | Director resigned (1 page) |
30 May 1997 | Return made up to 02/05/97; full list of members (12 pages) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 July 1996 | New director appointed (2 pages) |
31 May 1996 | Return made up to 02/05/96; full list of members (10 pages) |
22 May 1996 | Director's particulars changed (1 page) |
8 May 1996 | Director resigned (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: one great tower street london EC3R 5AH (1 page) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
15 December 1995 | Director resigned (4 pages) |
15 December 1995 | New director appointed (4 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 June 1995 | Director resigned (4 pages) |
20 June 1995 | Director resigned (4 pages) |
5 May 1995 | Return made up to 02/05/95; full list of members (22 pages) |
30 April 1995 | Director resigned (4 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
23 October 1991 | Full accounts made up to 31 December 1990 (19 pages) |
7 June 1990 | Full accounts made up to 31 December 1989 (19 pages) |
3 November 1989 | Full accounts made up to 31 December 1988 (19 pages) |
9 September 1987 | Full accounts made up to 31 December 1986 (16 pages) |
24 July 1986 | Group of companies' accounts made up to 31 December 1985 (18 pages) |
22 July 1985 | Accounts made up to 31 December 1984 (16 pages) |
19 September 1983 | Accounts made up to 31 December 1982 (10 pages) |
20 July 1981 | Accounts made up to 31 December 1980 (11 pages) |