Compton
Newbury
Berkshire
RG20 6QY
Director Name | Mervin Douglas White |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1993(38 years, 11 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bowness Court Congleton Cheshire CW12 4JR |
Director Name | Mrs Leontina Megan Dresher |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 11 October 1993(38 years, 11 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chilworth Springs Chilworth Farm Great Milton Oxfordshire OX44 7JH |
Secretary Name | Joy Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1995(40 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | Badgers Bend Gordon Road Thatcham Newbury Berkshire RG13 3DE |
Director Name | Roy David Cowan |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Malmesbury Close Poynton Stockport Cheshire SK12 1SE |
Director Name | Michael Neill Cox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(37 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 21 Ackmar Road Fulham London SW6 4UP |
Director Name | Mr Stephen John Loffler |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(37 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Grey Close London NW11 6QG |
Director Name | Mr Raymond Charles Peck |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 14 King Street Delph Oldham Lancashire OL3 5DQ |
Secretary Name | Mr Raymond Charles Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 14 King Street Delph Oldham Lancashire OL3 5DQ |
Director Name | Yves Delahousse |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 1992(37 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | Le Clos 428 Avenue Raoul Servant Marcy L`Etoile F69280 |
Director Name | Monsieur Andre Guilbert |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 1992(37 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | La Forestiere-Route Manon Montgresin 60560 Orry La Ville Foreign |
Director Name | Andre Francis Guilbert |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 1992(38 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | Route Manon La Forestiere Montgresin Orry La Ville 60560 France |
Director Name | Philippe Cuvelier |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1992(38 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | Rue De Villemetrie Senlis Cedex 760300 |
Director Name | Henri Deegenaar |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 1992(38 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 18 Rue Camille Saint-Saens Buc 78530 |
Director Name | Mr David John Parsley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Accountant |
Correspondence Address | 4 Shepherds Mount Compton Newbury Berkshire RG16 0QZ |
Secretary Name | Mr David John Parsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Accountant |
Correspondence Address | 4 Shepherds Mount Compton Newbury Berkshire RG16 0QZ |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 February 1999 | Dissolved (1 page) |
---|---|
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
28 August 1997 | Liquidators statement of receipts and payments (5 pages) |
9 September 1996 | Liquidators statement of receipts and payments (7 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 12 portland street southampton (1 page) |
4 September 1995 | Resolutions
|
4 September 1995 | Appointment of a voluntary liquidator (2 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: ricas house 12 moorbrook southmead industrial estate didcot oxfordshire OX11 7HP (1 page) |