Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary Name | Kerin Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2000(50 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Brookside Cottages Ismays Road, Ivy Hatch Sevenoaks Kent TN15 0NY |
Director Name | Alan Jeffery Pryke |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(42 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 January 1993) |
Role | Accountant |
Correspondence Address | 21 Almondhayes Ipswich Suffolk IP2 9SH |
Director Name | John Michael Rendle |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 154 Valley Road Ipswich Suffolk IP4 3AJ |
Secretary Name | Mr Gordon Alfred Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(42 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 January 1993) |
Role | Company Director |
Correspondence Address | 15 Laurel Avenue Kesgrave Ipswich Suffolk IP5 7HB |
Director Name | Mary Dorothy Chapman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1994) |
Role | Assistant Company Secretary |
Correspondence Address | 35 Congreve Road Ipswich Suffolk IP1 6AH |
Secretary Name | Mary Dorothy Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1994) |
Role | Assistant Company Secretary |
Correspondence Address | 35 Congreve Road Ipswich Suffolk IP1 6AH |
Director Name | Mr John George Barnard |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | West Dene 17 Chilbolton Avenue Winchester Hampshire SO22 5HB |
Secretary Name | Ms Claire Louise Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 1996) |
Role | Secretary |
Correspondence Address | 100 Clarendon Road Colliers Wood London SW19 2DY |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(46 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 09 June 1999) |
Role | Secretary |
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(47 years, 11 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(49 years, 4 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(49 years, 4 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 | One 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 | £316,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 March 2005 | Dissolved (1 page) |
---|---|
3 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 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) |
5 January 2001 | Declaration of solvency (3 pages) |
5 January 2001 | Resolutions
|
14 November 2000 | Resolutions
|
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 May 2000 | Return made up to 12/04/00; full list of members (8 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 November 1999 | Resolutions
|
30 June 1999 | New director appointed (5 pages) |
17 June 1999 | Secretary resigned;director resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
27 April 1999 | Return made up to 12/04/99; full list of members (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 October 1998 | Auditor's resignation (3 pages) |
7 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 1998 | Return made up to 12/04/98; full list of members (7 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 July 1997 | Secretary's particulars changed (1 page) |
8 June 1997 | Return made up to 12/04/97; full list of members (5 pages) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | New secretary appointed (1 page) |
13 May 1996 | Return made up to 12/04/96; full list of members (5 pages) |
5 September 1995 | Resolutions
|
31 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 April 1995 | Return made up to 12/04/95; full list of members (10 pages) |
31 January 1950 | Incorporation (14 pages) |