Caversham Reading
Berks
RG4 8DQ
Secretary Name | Stanley Bert Yentis |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1995(38 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | River Roost 21 Heron Island Caversham Reading Berkshire RG4 8DQ |
Director Name | Fanny Mindel |
---|---|
Date of Birth | January 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 1992) |
Role | Executive Director |
Correspondence Address | 50 South Lodge London NW8 9ET |
Director Name | Harry Taylor |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 June 1995) |
Role | Executive Director |
Correspondence Address | 1 Pankridge The Hoe By The Wood Carpenders Park Watford Hertfordshire WD19 5AX |
Secretary Name | Hannah Yentis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | River Roost - 21 Heron Island Caversham Reading Berks RG4 8DQ |
Registered Address | Goodman Jones Associates 29/30,Fitzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 August |
19 November 1997 | Dissolved (1 page) |
---|---|
19 August 1997 | Liquidators statement of receipts and payments (5 pages) |
19 August 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 June 1997 | Liquidators statement of receipts and payments (5 pages) |
13 January 1997 | Liquidators statement of receipts and payments (5 pages) |
5 January 1996 | Res re:specie (1 page) |
5 January 1996 | Resolutions
|
20 December 1995 | Appointment of a voluntary liquidator (2 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: 136 edgware road london W2 2DZ (1 page) |
20 December 1995 | Declaration of solvency (4 pages) |
30 November 1995 | Return made up to 01/12/95; full list of members
|
20 November 1995 | Accounting reference date shortened from 30/06 to 25/08 (1 page) |
12 July 1995 | New secretary appointed (2 pages) |
7 July 1995 | Director resigned (2 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |