Henley On Thames
Oxfordshire
RG9 2JQ
Secretary Name | Speafi Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2003(47 years after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | The Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW |
Director Name | Sir John Michael Pickard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(34 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 February 1992) |
Role | Chartered Accountant |
Correspondence Address | Meadow House Meadow Walk Walton-On-The-Hill Tadworth Surrey KT20 7UF |
Director Name | Howard Stephen Perlin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hawtrey Road London NW3 3SS |
Director Name | Geoffrey Maitland Smith |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Harbet House 23 Harbet Road London W2 1JZ |
Director Name | Mr John David Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 75 Capital Wharf High Street Wapping London E1W 1LY |
Secretary Name | John David Francis Drum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Director Name | Stephen Park |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(36 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Iverwood 43 Oatlands Chase Weybridge Surrey KT13 9RP |
Director Name | David Andrew Defty |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | Radcliffe House Blenheim Court Solihull B91 2AA |
Director Name | John David Francis Drum |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(37 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 13 April 1999) |
Role | Secretary |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Secretary Name | Diane Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 July 1998) |
Role | Secretary |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | Roger George Groom |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Latimer House Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Secretary Name | Alyson Elizabeth Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 1999) |
Role | Secretary |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | Richard Collier |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 139 Clapham Road London SW99 0HR |
Director Name | Mr Joseph Chalmers Goff |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(41 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 May 2002) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | The Thatched House 6 Church Bank Great Easton Market Harborough Leicestershire LE16 8SN |
Secretary Name | David Stanley Mapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. James's Street London SW1A 1ES |
Director Name | Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 58 Kingsley Way London N2 0EW |
Secretary Name | Michael Seal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(43 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 2003) |
Role | Company Director |
Correspondence Address | 58 Kingsley Way London N2 0EW |
Secretary Name | David Andrew Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(43 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 5 Manor Gardens Glenfield Leicester Leicestershire LE3 8FN |
Director Name | John Paul Readman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(46 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jellystone Farm Friezland Lane Greenfield Saddleworth Oldham Greater Manchester OL3 7HB |
Secretary Name | Mr Kevin Paul Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(46 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakham House 10b Leicester Road Ashby De La Zouch Leicestershire LE65 1DE |
Secretary Name | Mr Gary Mark Ogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(47 years after company formation) |
Appointment Duration | 1 year (resigned 15 September 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Woodside House 166 Knighton Church Road Leicester LE2 3JL |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
2 May 2008 | Bona Vacantia disclaimer (1 page) |
---|---|
5 September 2007 | Dissolved (1 page) |
5 June 2007 | Notice of move from Administration to Dissolution (9 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
15 November 2006 | Administrator's progress report (14 pages) |
10 May 2006 | Notice of extension of period of Administration (1 page) |
10 May 2006 | Administrator's progress report (16 pages) |
22 December 2005 | Secretary resigned (1 page) |
16 November 2005 | Administrator's progress report (17 pages) |
17 August 2005 | Administrator's progress report (9 pages) |
25 May 2005 | Administrator's progress report (9 pages) |
22 March 2005 | Statement of affairs (6 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: first floor offices 54-56 bell street henley on thames oxfordshire RG9 2BG (1 page) |
9 February 2005 | Result of meeting of creditors (4 pages) |
12 October 2004 | Appointment of an administrator (1 page) |
16 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 21 northfield end henley on thames oxfordshire RG9 2JQ (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 5 the fairmile henley on thames oxfordshire RG9 2JR (1 page) |
25 January 2004 | Auditor's resignation (1 page) |
11 January 2004 | Location of register of members (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: ground floor enterprise house sunningdale road leicester LE3 1ZE (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (1 page) |
8 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
26 April 2003 | Memorandum and Articles of Association (12 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 4TH floor, euston house 132 hampstead road london NW1 2PS (1 page) |
12 April 2003 | Resolutions
|
10 April 2003 | Company name changed the retail corporation LIMITED\certificate issued on 10/04/03 (2 pages) |
7 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Full accounts made up to 31 January 2003 (13 pages) |
14 February 2003 | £ ic 130512687/1 03/01/03 £ sr [email protected]=130512686 (1 page) |
13 December 2002 | Memorandum and Articles of Association (5 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | Declaration of shares redemption:auditor's report (3 pages) |
6 December 2002 | Resolutions
|
25 October 2002 | Re-registration of Memorandum and Articles (28 pages) |
25 October 2002 | Application for reregistration from PLC to private (1 page) |
25 October 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 October 2002 | Resolutions
|
29 June 2002 | Group of companies' accounts made up to 31 January 2002 (15 pages) |
16 June 2002 | Director resigned (1 page) |
17 September 2001 | Return made up to 06/08/01; bulk list available separately (7 pages) |
22 August 2001 | Group of companies' accounts made up to 31 January 2001 (18 pages) |
24 July 2001 | Director's particulars changed (1 page) |
8 November 2000 | Secretary resigned (1 page) |
17 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
15 August 2000 | Full group accounts made up to 31 January 2000 (20 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 40 duke street london W1A 2HP (1 page) |
10 May 2000 | Location of register of members (1 page) |
14 January 2000 | Director resigned (1 page) |
14 November 1999 | Full group accounts made up to 31 January 1999 (22 pages) |
9 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Return made up to 06/08/99; no change of members (17 pages) |
4 November 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
7 September 1999 | Location of register of members (1 page) |
6 September 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (3 pages) |
20 April 1999 | New director appointed (4 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
15 February 1999 | Secretary resigned (1 page) |
2 October 1998 | Resolutions
|
23 September 1998 | Auditor's resignation (2 pages) |
7 September 1998 | Secretary's particulars changed (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
27 July 1998 | Full group accounts made up to 31 January 1998 (23 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
8 January 1998 | Location of register of members (1 page) |
10 September 1997 | Return made up to 06/08/97; bulk list available separately (9 pages) |
29 June 1997 | Full group accounts made up to 31 January 1997 (24 pages) |
5 September 1996 | Return made up to 06/08/96; bulk list available separately
|
6 August 1996 | Full group accounts made up to 31 January 1996 (21 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
27 December 1995 | Director resigned (4 pages) |
16 August 1995 | Return made up to 06/08/95; bulk list available separately (12 pages) |
4 July 1995 | Full group accounts made up to 31 January 1995 (21 pages) |