Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | Mr Simon David Mantell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1998(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | David Edward Brill |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | The Spinney Wheelers Lane Smallfield Horley Surrey RH6 9PP |
Director Name | Mr Barry Royston Clapham |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Thatched Cottage Stapleford Lane Warlinglid West Sussex RH17 5SR |
Director Name | Mr Raymond Stuart Joughin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 1998) |
Role | Engineer |
Correspondence Address | 6 Drayton Close Fetcham Leatherhead Surrey KT22 9EZ |
Secretary Name | Mr Ian Phillip Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 201 Hayes Lane Kenley Surrey CR8 5HN |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Andrew Mark Naylor Wainwright |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 25 Squires Bridge Road Shepperton Middlesex TW17 0JZ |
Registered Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2001 | Application for striking-off (1 page) |
29 August 2000 | Resolutions
|
17 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
1 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
5 July 1999 | Accounts for a dormant company made up to 28 February 1999 (7 pages) |
17 December 1998 | Accounts for a dormant company made up to 28 February 1998 (7 pages) |
22 September 1998 | New director appointed (3 pages) |
2 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
25 August 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
5 September 1997 | Director resigned (1 page) |
4 September 1997 | Accounts for a dormant company made up to 28 February 1997 (7 pages) |
20 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
24 March 1997 | New director appointed (2 pages) |
27 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 29 February 1996 (8 pages) |
1 August 1996 | Director resigned (1 page) |
17 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
6 September 1993 | Return made up to 08/08/93; full list of members
|
21 April 1993 | Declaration of assistance for shares acquisition (5 pages) |
3 September 1992 | Return made up to 08/08/92; full list of members
|