Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary Name | Kerin Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2000(56 years after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Brookside Cottages Ismays Road, Ivy Hatch Sevenoaks Kent TN15 0NY |
Director Name | Mr Paul Alexander Comer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 5 Higdon Close Burston Diss Norfolk IP22 3UG |
Director Name | Mrs Beryl Ena Mabie |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 1991(47 years, 2 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 05 November 1991) |
Role | Company Director |
Correspondence Address | 8502 Kinderhook Road Kirkville N Y 13082 Foreign |
Director Name | Mr John Phillip Tuck |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(47 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Old Mill House Burston Diss Norfolk IP22 3TJ |
Director Name | Mr Rodney Sant Tuck |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles Burston Diss Norfolk IP22 5TH |
Director Name | David Thomas Wilby |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | Bauhinia Pottergate Street Aslacton Norwich Norfolk NR15 2JU |
Secretary Name | Mr Paul Alexander Comer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 5 Higdon Close Burston Diss Norfolk IP22 3UG |
Director Name | Mr John George Barnard |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | West Dene 17 Chilbolton Avenue Winchester Hampshire SO22 5HB |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 3 Holly Cottages East End Lane East Bergholt Essex CO7 6XG |
Director Name | Andrew John Stevens |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 1999) |
Role | Chartered Secretary |
Correspondence Address | 3 Holly Cottages East End Lane East Bergholt Essex CO7 6XG |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enton Orchard Station Lane Enton Godalming GU8 5AN |
Secretary Name | Philip Damian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 154 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4JA |
Registered Address | 1 Great Tower Street London EC3R 5AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£499,089 |
Current Liabilities | £499,089 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2004 | Dissolved (1 page) |
---|---|
19 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 January 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | Director resigned (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
26 July 2001 | Secretary's particulars changed (1 page) |
9 January 2001 | Appointment of a voluntary liquidator (2 pages) |
8 January 2001 | Return made up to 30/09/00; full list of members (5 pages) |
5 January 2001 | Declaration of solvency (3 pages) |
5 January 2001 | Resolutions
|
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Resolutions
|
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 October 1999 | Return made up to 30/09/99; full list of members (9 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: great tower street london EC3R 5AH (1 page) |
30 June 1999 | New director appointed (5 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 June 1999 | Secretary resigned;director resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
3 November 1998 | Return made up to 30/09/98; full list of members (8 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
6 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 July 1997 | Secretary's particulars changed (1 page) |
17 October 1996 | New director appointed (6 pages) |
17 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 October 1996 | Return made up to 30/09/96; full list of members (15 pages) |
17 October 1996 | Secretary resigned;director resigned (1 page) |
17 October 1996 | New director appointed (6 pages) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: the mill, burston, diss, norfolk IP22 2TL (1 page) |
17 October 1996 | Director resigned (1 page) |
31 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
6 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
30 August 1944 | Certificate of incorporation (2 pages) |