Henley On Thames
Oxfordshire
RG9 1LP
Director Name | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1993(50 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Secretary Name | Deborah Anne Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1993(50 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 178 Garratt Lane London SW18 4ED |
Director Name | Thomas Hamer Barnes |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(49 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 1993) |
Role | Accountant |
Correspondence Address | The Laurels Tite Hill Egham Surrey TW20 0NJ |
Director Name | Dr Robin John Eaglen |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(49 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | Bury House 113 East Hampstead Road Wokingham Berkshire RG11 2HU |
Secretary Name | Mr Edwin Childerley Gater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(49 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | 42 Tangier Lane Eton Windsor Berkshire SL4 6BB |
Director Name | Ramon Jacobs |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(49 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 November 1993) |
Role | Senior Counsel |
Correspondence Address | Trees 3 Esher Place Avenue Esher Surrey KT10 8PU |
Registered Address | Four New Horizons Court Harlequin Avenue Brentford Middlesex TW8 9EP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
1 July 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
9 December 1997 | Liquidators statement of receipts and payments (5 pages) |
11 June 1997 | Liquidators statement of receipts and payments (5 pages) |
12 December 1996 | Liquidators statement of receipts and payments (5 pages) |
30 May 1996 | Liquidators statement of receipts and payments (5 pages) |
19 December 1995 | Liquidators statement of receipts and payments (10 pages) |
25 May 1995 | Liquidators statement of receipts and payments (10 pages) |