Dorney
Windsor
Berkshire
SL4 6QW
Secretary Name | Mrs Dawn Elizabeth Durrant |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1996(47 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Legal Adviser |
Correspondence Address | 47 Conduit Road Stamford Lincolnshire PE9 1QL |
Director Name | Mr Peter Martin Macielinski |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(43 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Haven Church Road, Cookham Maidenhead Berkshire SL6 9PG |
Secretary Name | Ian Hay Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 3 Birch Grove Spalding Lincolnshire PE11 2HL |
Secretary Name | Mr John Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(46 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 26 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 December 1999 | Dissolved (1 page) |
---|---|
28 September 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 August 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1999 | Director resigned (2 pages) |
13 January 1999 | O/C liq ipo (6 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 August 1998 | Liquidators statement of receipts and payments (5 pages) |
18 August 1997 | Declaration of solvency (6 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: west marsh road spalding lincolnshire PE11 2BB (1 page) |
15 August 1997 | Appointment of a voluntary liquidator (1 page) |
15 August 1997 | Resolutions
|
27 April 1997 | Return made up to 19/04/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 30 December 1995 (6 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: white house chambers, spalding, lincolnshire, PE11 2AL (1 page) |
4 June 1996 | Secretary resigned (2 pages) |
4 June 1996 | New secretary appointed (1 page) |
8 May 1996 | Return made up to 19/04/96; no change of members
|
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Return made up to 19/04/95; full list of members (6 pages) |