Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director Name | Mr Jake Brangwyn Sheridan Swallow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickhill House North Oakley Tadley Hampshire RG26 5TT |
Secretary Name | Peter Henry Brindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1995(58 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 February 2001) |
Role | Secretary |
Correspondence Address | 1 Albany Close West Bergholt Colchester Essex CO6 3LE |
Director Name | Peter Henry Brindley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1997(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 1 Albany Close West Bergholt Colchester Essex CO6 3LE |
Director Name | Mr Peter James Delf |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(55 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 04 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park View Winchmore Hill London N21 1QX |
Director Name | Mr John Albert Fisher |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(55 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 38 Braemar Road Sutton Coldfield West Midlands B73 6LN |
Director Name | Barry Stephen Giddings |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(55 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunters Close Chartridge Lane Chesham Buckinghamshire HP5 2RJ |
Director Name | Mr David Ernest Martin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 20 St Johns Crescent Stansted Essex CM24 8JT |
Director Name | Mr Ronald George Senior |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(55 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | Stable Lodge Church Lane Pavenham Bedford Bedfordshire MK43 7PU |
Secretary Name | Mr Ronald George Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(55 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | Stable Lodge Church Lane Pavenham Bedford Bedfordshire MK43 7PU |
Secretary Name | Mr Marcus Alan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(55 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bank Foxwist Green Whitegate Northwich Cheshire CW8 2BJ |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Director Name | Mr John David Irwin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(56 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seeleys Orchard 39 Penn Road Beaconsfield Buckinghamshire HP9 2LN |
Director Name | Mr Keith Ronald Way |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Lakeside Avenue Redbridge Ilford Essex IG4 5PJ |
Secretary Name | Kerry Daniel Neath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 71 Conway Drive Shepshed Loughborough Leicestershire LE12 9PP |
Registered Address | C/O Stratagem Group Plc 6 Broad Street Place London EC2M 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2000 | Application for striking-off (1 page) |
21 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
24 November 1999 | Full accounts made up to 31 August 1999 (10 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
10 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
3 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
7 November 1997 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members
|
28 May 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
8 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
14 February 1996 | Full accounts made up to 31 August 1995 (12 pages) |
7 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
19 July 1995 | Resolutions
|
14 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | Full accounts made up to 31 August 1994 (14 pages) |