Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director Name | Alan Murray Ferguson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1995(57 years after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 19 Richmond Road Ealing London W5 5NS |
Secretary Name | Mr John William James |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1996(57 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr Peter Richard Caney |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Australian British |
Status | Resigned |
Appointed | 24 May 1992(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Broadoaks 14 Hamilton Drive Sunningdale Ascot Berkshire SL5 9PP |
Director Name | Reginald Frank Heath |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Croft Linden Road St Georges Hill Weybridge Surrey KT13 0QW |
Director Name | Mr Maurice Rourke |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | Beech Tree House The Street Ickham Canterbury Kent CT3 1QT |
Director Name | Mr Leslie Charles James Taylor |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | Woodcock Tower Road Hindhead Surrey GU26 6SL |
Secretary Name | Mr John Michael Heathcote Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Secretary Name | Mr John William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Ian Douglas Allen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 1994(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 245 Waldegrave Road Twickenham Middlesex TW1 4SY |
Secretary Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | Mr Richard David Boult |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(60 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 23 November 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Geneva Road Kingston Upon Thames Surrey KT1 2TW |
Director Name | Mr Martin Peter Wheatley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(60 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 23 November 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Registered Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 17 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 December |
31 August 2000 | Dissolved (1 page) |
---|---|
31 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 December 1999 | Liquidators statement of receipts and payments (5 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
30 November 1998 | Interim accounts made up to 17 November 1998 (7 pages) |
27 November 1998 | New director appointed (2 pages) |
24 November 1998 | Appointment of a voluntary liquidator (1 page) |
24 November 1998 | Declaration of solvency (3 pages) |
24 November 1998 | Res re:specie (1 page) |
24 November 1998 | Resolutions
|
20 November 1998 | New director appointed (2 pages) |
27 August 1998 | Auditor's resignation (1 page) |
30 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 June 1997 | Return made up to 24/05/97; full list of members
|
8 September 1996 | New secretary appointed (2 pages) |
8 September 1996 | Secretary resigned;director resigned (1 page) |
18 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page) |
21 June 1996 | Return made up to 24/05/96; full list of members
|
23 February 1996 | Director resigned (2 pages) |
28 November 1995 | Director resigned;new director appointed (4 pages) |
26 July 1995 | New director appointed (6 pages) |
4 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 June 1995 | Return made up to 24/05/95; full list of members (5 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 July 1988 | Full group accounts made up to 31 December 1987 (38 pages) |
23 June 1987 | Memorandum and Articles of Association (33 pages) |