Little Sandhurst
Camberley
Surrey
GU17 8QN
Director Name | Peter Michael Shirley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1991(42 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Crackendell Cottage Waterend Lane Ayot St Peter Welwyn Hertfordshire AL6 9BB |
Director Name | Anthony Whalley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1991(42 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Chartered Accountant |
Correspondence Address | 322 Cromwell Tower Barbican London EC2Y 8NB |
Director Name | Mr Raymund Cyril Whalley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1991(42 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 37 Pitfold Avenue Haslemere Surrey GU27 1PN |
Director Name | Francis Edward Whalley |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1995(46 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | Hallands House Hallands Lane Fairoak Eastleigh Hampshire SO50 7EF |
Secretary Name | Mr Martin John Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1996(47 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Technical Director |
Correspondence Address | 3 Long Mickle Little Sandhurst Camberley Surrey GU17 8QN |
Director Name | Nigel Alexander Slater |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(42 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 27 June 1991) |
Role | Company Director |
Correspondence Address | 24 Nichol Road Chandlers Ford Eastleigh Hampshire SO53 5AS |
Director Name | Mr John Whalley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(42 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 30 May 1991) |
Role | Company Director |
Correspondence Address | Castle Mews Castle Road Camberley Surrey GU15 2DS |
Secretary Name | Mr Derek Alfred Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(42 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Pippins Coram Avenue Lyme Regis Dorset DT7 3LB |
Registered Address | 6 Raymond Building London WC1R 5BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 15 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 15 October |
5 September 2000 | Dissolved (1 page) |
---|---|
5 June 2000 | Liquidators statement of receipts and payments (6 pages) |
5 June 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 April 2000 | Liquidators statement of receipts and payments (6 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: herriard business centre alton road herriard basingstoke hampshire RG25 2PN (1 page) |
23 March 1999 | Resolutions
|
23 March 1999 | Declaration of solvency (4 pages) |
23 March 1999 | Appointment of a voluntary liquidator (1 page) |
1 February 1999 | Full accounts made up to 15 October 1998 (17 pages) |
15 October 1998 | Accounting reference date shortened from 31/12/98 to 15/10/98 (1 page) |
14 July 1998 | Return made up to 15/04/98; full list of members; amend (13 pages) |
6 May 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
28 April 1998 | Return made up to 15/04/98; full list of members (11 pages) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Company name changed herriard technologies group limi ted\certificate issued on 17/10/97 (2 pages) |
4 September 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
9 May 1997 | Return made up to 25/04/97; full list of members (12 pages) |
10 September 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
20 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | Return made up to 25/04/96; no change of members
|
15 September 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
13 September 1995 | New director appointed (2 pages) |
9 May 1995 | Return made up to 25/04/95; no change of members
|