Grove Road
Basingstoke
Hampshire
RG21 3AX
Director Name | Mr Stephen Robert McNeice |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beckenshaw Gardens Woodmansterne Banstead Surrey SM7 3NB |
Secretary Name | Mr Stephen Robert McNeice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beckenshaw Gardens Woodmansterne Banstead Surrey SM7 3NB |
Director Name | Ronald Green |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Abilene Sheet Road Ludlow Salop SY8 1LR Wales |
Director Name | Roger Norman Walker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | The Homestead Cliffords Masne Newent Gloucestershire GL18 1JT Wales |
Secretary Name | Mr Ian Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(32 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torrington Stanton Road Ludlow Shropshire SY8 2LR Wales |
Secretary Name | Derek Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 20 Marquis Drive Halesowen West Midlands B62 8TE |
Director Name | Neil Robert Johnson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(34 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 3 Barnetts Lane Kidderminster Worcestershire DY10 3HR |
Director Name | Mr John Nicholas Dearn Pritchard |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Hunters Lodge New Wood Lane Blakedown Kidderminster Worcestershire DY10 3LD |
Director Name | James Owens |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 1998) |
Role | Accountant |
Correspondence Address | 9 Abberton Grove Solihull West Mids B90 4YQ |
Secretary Name | Mr Robert Marshall Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Director Name | Mr Robert Marshall Unsworth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Registered Address | 47 Central Avenue West Molesey Surrey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,500 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2003 | Application for striking-off (1 page) |
9 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
4 July 2001 | Company name changed jetaire company LIMITED\certificate issued on 04/07/01 (2 pages) |
8 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QT (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
15 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
15 November 1999 | New director appointed (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
20 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
15 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
19 March 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
30 January 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
20 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
31 July 1996 | Director resigned (1 page) |
1 May 1996 | New secretary appointed (1 page) |
30 April 1996 | Secretary resigned (2 pages) |
27 February 1996 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
25 January 1996 | Registered office changed on 25/01/96 from: ludlow road knighton powys wales LD7 1LP (1 page) |
1 November 1995 | Return made up to 12/10/95; change of members (6 pages) |
9 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |