Marlow Bottom
Buckinghamshire
SL7 3PN
Director Name | David John Browne |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1996(57 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Assistant To The Secretary |
Correspondence Address | 47a New Wokingham Road Crowthorne Berkshire RG45 6JG |
Director Name | Kenneth Charles Walls |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1996(57 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Manager |
Correspondence Address | 4 Squirrel Rise Marlow Bottom Buckinghamshire SL7 3PN |
Director Name | Christopher Peter Barker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(52 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 1994) |
Role | Insurance Broker |
Correspondence Address | Wisteria Cottage 25 Maldon Road Great Baddow Chelmsford Essex CM2 7DN |
Director Name | Mr George William Savill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(52 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 1994) |
Role | Insurance Broker |
Correspondence Address | 6 Park Drive Romford Essex RM1 4LJ |
Director Name | Mr Kenneth Wright |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(52 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Executive Director/Sec |
Correspondence Address | 50 Moss Delph Lane Aughton Ormskirk Lancashire L39 5DZ |
Secretary Name | Kenneth Charles Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(52 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Silverstone 12 Jubilee Road Formby Merseyside L37 2HW |
Director Name | Anthony John Edwards |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(53 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 June 1993) |
Role | Advertising Executive/Director |
Correspondence Address | 4 Calbourne Road London SW12 8LP |
Secretary Name | Deborah Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(53 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 June 1993) |
Role | Secretary |
Correspondence Address | 4 Calbourne Road London SW12 8LP |
Director Name | Peter James Irvin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(54 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 1993) |
Role | Risk Manager |
Correspondence Address | Hunters Lodge Stoke Hammond Buckinghamshire MK17 9DD |
Director Name | Peter James Irvin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(54 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 August 1996) |
Role | Risk Manager |
Correspondence Address | Hunters Lodge Stoke Hammond Buckinghamshire MK17 9DD |
Director Name | Frederick Ian Chate |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 1996) |
Role | Legal Advisor & Company Secret |
Country of Residence | England |
Correspondence Address | 87 Gainsborough Road Richmond Surrey TW9 2ET |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 November 1997 | Dissolved (1 page) |
---|---|
6 August 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: ocean house the ring bracknell berks RG12 1AN (1 page) |
23 December 1996 | Appointment of a voluntary liquidator (1 page) |
3 October 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (1 page) |
23 September 1996 | New director appointed (1 page) |
3 September 1996 | Director resigned (1 page) |
17 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |