Broad Meadow Axford
Basingstoke
Hampshire
RG25 2DZ
Director Name | Mr Roger Gordon Lee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1996(57 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Norwyn House Broad Meadow Axford Basingstoke Hampshire RG25 2DZ |
Director Name | William George Andrews |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | Two Acres Cottage Middleton Road Camberley Surrey GU15 3TT |
Director Name | Mr Terence Edward Cotter |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(52 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 18 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 14 Winchfield Court Winchfield Basingstoke Hampshire RG27 8SP |
Director Name | Mr Adrian Egerton Darling |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(52 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Morningside Knowle Grove Virginia Water Surrey GU25 4JD |
Director Name | Peter John Whaley Shuttleworth |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(52 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Mill Lane Cottage Bishops Sutton Alresford Hampshire SO24 0AA |
Secretary Name | Douglas John Stormont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 8 Sympson Road Tadley Basingstoke Hampshire RG26 3UU |
Secretary Name | Peter John Whaley Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | Mill Lane Cottage Bishops Sutton Alresford Hampshire SO24 0AA |
Director Name | Mr Barry Stephen Hartiss |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | Robinswood Burleigh Road Ascot Berkshire SL5 7PA |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £506,000 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2004 | Dissolved (1 page) |
---|---|
13 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: powell duffryn house london road bracknell berkshire RG12 2AQ (1 page) |
10 January 2003 | Director resigned (1 page) |
8 January 2003 | Resolutions
|
8 January 2003 | Appointment of a voluntary liquidator (1 page) |
8 January 2003 | Declaration of solvency (3 pages) |
21 October 2002 | Return made up to 02/10/02; full list of members (5 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
25 September 2001 | Director resigned (1 page) |
10 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
16 November 2000 | Return made up to 02/10/00; no change of members (6 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
30 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 September 1998 | Resolutions
|
5 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 October 1997 | Return made up to 02/10/97; no change of members
|
20 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
6 December 1996 | Auditor's resignation (1 page) |
6 December 1996 | Auditor's resignation (1 page) |
29 October 1996 | Return made up to 02/10/96; full list of members (8 pages) |
22 October 1996 | Director resigned (1 page) |
19 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
21 September 1995 | Return made up to 02/10/95; no change of members (8 pages) |
2 August 1995 | Resolutions
|
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | Secretary resigned (4 pages) |
24 July 1995 | Director resigned (2 pages) |
19 August 1982 | Accounts made up to 31 March 1982 (10 pages) |
23 June 1979 | Memorandum and Articles of Association (15 pages) |