Rotherfield Greys
Henley On Thames
Oxon
RG9 4QZ
Director Name | Richard Samuel Sharland |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(45 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 2 Hillgrove Gerrards Cross Buckinghamshire SL9 0BT |
Secretary Name | Richard Samuel Sharland |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1991(45 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Hillgrove Gerrards Cross Buckinghamshire SL9 0BT |
Director Name | David Alfred Pacy |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(45 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 02 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Registered Address | Elvaco House 180 High Street Egham TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 November 2000 | Dissolved (1 page) |
---|---|
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
1 April 1999 | Liquidators statement of receipts and payments (6 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1997 | Resolutions
|
17 December 1997 | Memorandum and Articles of Association (6 pages) |
17 December 1997 | Resolutions
|
3 December 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 15-17 charlotte street london W1P 2AA (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 October 1995 | Return made up to 15/10/95; change of members (6 pages) |