Bladon
Woodstock
Oxfordshire
OX20 1RW
Director Name | Mr Peter Charles Vert |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1991(44 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Secretary |
Correspondence Address | Mulberry Maldon Road Witham Essex CM8 2AB |
Secretary Name | Mr Peter Charles Vert |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1991(44 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Mulberry Maldon Road Witham Essex CM8 2AB |
Director Name | Anthony John Chambers |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1993(46 years, 10 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Building Consultant |
Correspondence Address | 8 Amersham Hill Drive High Wycombe Buckinghamshire HO13 6QY |
Director Name | Emma Jane Hewson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1993(46 years, 10 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Advertising Executive |
Correspondence Address | 9 Belgravia Mews Palace Road Kingston Upon Thames Surrey KT1 2LP |
Registered Address | 8 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 April 2000 | Dissolved (1 page) |
---|---|
18 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 1999 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 September 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
23 September 1996 | Resolution re liq to authorise (1 page) |
23 September 1996 | Resolutions
|
23 September 1996 | Declaration of solvency (4 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: 14 parkway welwyn garden city hertfordshire AL8 6HG (1 page) |
23 September 1996 | Appointment of a voluntary liquidator (1 page) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 March 1996 | Memorandum and Articles of Association (15 pages) |
28 September 1995 | Return made up to 12/09/95; no change of members
|