Gerrards Cross
Buckinghamshire
SL9 7NL
Director Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1996(41 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Solicitor |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Secretary Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1996(41 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Solicitor |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Director Name | John Salvatore Bonadies |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(37 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 53 Waldeck Road London N15 3EL |
Director Name | Mr Colin Kenneth Dawe |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 46 New Lane Hill Tilehurst Reading Berkshire RG30 4JP |
Director Name | Raymond Houldsworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(37 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 York Road Chingford London E4 8QN |
Director Name | David Brian Howell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(37 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 16 Ridgeway Lowton Warrington Cheshire WA3 2QL |
Director Name | Derek John Roy Maddox |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(37 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | Haldons Cottage Old School Green Stevenage Herts SG2 7LU |
Director Name | Kok Min (Melvin) Voon |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(37 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 33 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Secretary Name | Kok Min (Melvin) Voon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(37 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 33 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Director Name | Mr James Clark Wilkie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(44 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Warrender Road Chesham Buckinghamshire HP5 3NE |
Registered Address | Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 February 2001 | Dissolved (1 page) |
---|---|
3 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 July 2000 | Director resigned (1 page) |
27 June 2000 | Declaration of solvency (3 pages) |
27 June 2000 | Appointment of a voluntary liquidator (1 page) |
27 June 2000 | Resolutions
|
13 June 2000 | Return made up to 01/06/00; full list of members
|
17 August 1999 | Registered office changed on 17/08/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page) |
17 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 August 1999 | New director appointed (2 pages) |
9 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
23 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
16 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
29 June 1997 | Return made up to 01/06/97; no change of members
|
28 June 1996 | Return made up to 01/06/96; no change of members
|
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Registered office changed on 28/06/96 from: po box 257 allum way london N20 9QS (1 page) |
28 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 June 1996 | New secretary appointed;new director appointed (2 pages) |
1 August 1995 | Director resigned (2 pages) |
27 June 1995 | Return made up to 01/06/95; full list of members (8 pages) |
29 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |