Micheldever
Winchester
Hampshire
SO21 3DG
Director Name | Rev Canon Mark Morshead Fitzwilliams |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(53 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 July 2000) |
Role | Minister Of Religion |
Correspondence Address | The Rectory Wycombe End Beaconsfield Buckinghamshire HP9 1NB |
Director Name | Mr Geoffrey Arthur Brian Hill |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(53 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Beams Warners Hill Cookham Maidenhead Berkshire SL6 9NU |
Director Name | Dr Audrey Hogarth |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(53 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | Shepherds Hey Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QG |
Director Name | Mr Colin Frank Schnadhorst |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(53 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 July 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Avala 72 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DG |
Secretary Name | William Ian Atholl Donnelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(53 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | 4 Firs Court Chesham Road Amersham Buckinghamshire HP6 5HY |
Director Name | The Dowager Lady Anne Burnham |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(53 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 August 1998) |
Role | Retired |
Correspondence Address | West Wing Flat Hall Barn Beaconsfield Buckinghamshire HP9 2SG |
Director Name | Mr Kenneth William Crossley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(53 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 37 Sandelswood End Beaconsfield Buckinghamshire HP9 2AA |
Director Name | Mr William Dickson Orwin |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(53 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 February 1993) |
Role | Retired |
Correspondence Address | Gregories Gregories Farm Lane Beaconsfield Buckinghamshire HP9 1HJ |
Registered Address | C/0 Fraser & Russell 4 London Wall Buildings Blomfield Street London EC2M 5NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2000 | Application for striking-off (1 page) |
15 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
3 April 1999 | Annual return made up to 01/03/99
|
29 April 1998 | Full accounts made up to 30 November 1997 (9 pages) |
23 February 1998 | Annual return made up to 01/03/98 (6 pages) |
12 August 1997 | Accounting reference date extended from 31/08/97 to 30/11/97 (1 page) |
24 April 1997 | Annual return made up to 01/03/97 (6 pages) |
14 January 1997 | Full accounts made up to 31 August 1996 (9 pages) |
7 October 1996 | Director resigned (1 page) |
29 February 1996 | Annual return made up to 01/03/96
|
15 February 1996 | Full accounts made up to 31 August 1995 (8 pages) |
13 September 1995 | Company name changed oakdene school LIMITED\certificate issued on 14/09/95 (4 pages) |
21 June 1995 | Annual return made up to 01/03/95 (6 pages) |