Wokingham
Berkshire
RG40 5PG
Director Name | Richard Keith Bird |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1993(40 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | The Berrells House 7 Berrells Road Tetbury Gloucestershire GL8 8ED Wales |
Secretary Name | Mr Jonathan Philip Hastings |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2001(48 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | Mr Jonathan Philip Hastings |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2001(49 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | Mr Paul David Phipps |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Purbeck 37 Hammond End Farnham Common Buckinghamshire SL2 3LG |
Director Name | Roger Frank Postlethwaite |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(39 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | 4 Pipers Close Cobham Surrey KT11 3AU |
Director Name | John Owen Saunders |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 8 Martins Drive Wokingham Berkshire RG11 1NY |
Director Name | Arthur Charles Sayers |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 24 Huntsmans Meadow Ascot Berkshire SL5 7PF |
Director Name | John Joseph Scannell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | Old Hall Grantley North Yorkshire HG4 3PJ |
Director Name | David Stewart Taylor |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 8 Hewett Crescent Crosslee Johnstone Renfrewshire PA6 7JT Scotland |
Secretary Name | Arthur Charles Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 24 Huntsmans Meadow Ascot Berkshire SL5 7PF |
Director Name | Mr Stephen Harvey Brazier |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(39 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russett House, 8 Main Drive Gerrards Cross Buckinghamshire SL9 7PS |
Director Name | Mr Roy Ellis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lupin Ride Crowthorne Berkshire RG45 6US |
Secretary Name | Mr Roy Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(42 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lupin Ride Crowthorne Berkshire RG45 6US |
Secretary Name | William Reece Bidder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2001) |
Role | Solicitor |
Correspondence Address | Penwick Furlong Aston Abbotts Road, Weedon Aylesbury Buckinghamshire HP22 4NH |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,225,151 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 July 2004 | Dissolved (1 page) |
---|---|
16 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
25 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: popes manor murrell hill lane, binfield bracknell berkshire RG42 4DA (1 page) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Declaration of solvency (3 pages) |
8 January 2002 | Appointment of a voluntary liquidator (1 page) |
8 January 2002 | Resolutions
|
21 December 2001 | New director appointed (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: greenham park house chertsey road feltham middlesex TW13 4RW (1 page) |
27 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
23 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
24 April 2001 | Director resigned (1 page) |
15 January 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 September 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 20/05/00; full list of members
|
25 January 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
18 January 2000 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
16 June 1999 | Return made up to 20/05/99; full list of members (8 pages) |
11 June 1998 | Return made up to 20/05/98; no change of members
|
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
16 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 July 1996 | Director resigned (1 page) |
9 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
9 June 1996 | Return made up to 20/05/96; full list of members
|