16 Fox Dell Storrington
Pulborough
West Sussex
RH20 4JY
Director Name | Mr Jonathan Harold Evans |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1994(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windrush Spade Oak Reach Cookham Berkshire SL6 9RQ |
Director Name | Mr David Edmund Evans |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 July 1992) |
Role | Civil Engineer Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Burnards Field Road Colyton Devon EX24 6PE |
Director Name | Martin Peter Evans |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 1992) |
Role | Co Director |
Correspondence Address | The Malthouse Barn Swelling Hill Ropley Alresford Hampshire SO24 0DA |
Director Name | Douglas Goodsir |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 1994) |
Role | Co Director |
Correspondence Address | Millbank Cottage Earleydene Sunninghill Ascot Berkshire SL5 9JY |
Secretary Name | Mr David Edmund Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Burnards Field Road Colyton Devon EX24 6PE |
Director Name | Mr Jonathan Harold Evans |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Windrush Spade Oak Reach Cookham Berkshire SL6 9RQ |
Secretary Name | Mr Jonathan Harold Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Windrush Spade Oak Reach Cookham Berkshire SL6 9RQ |
Director Name | Mr Maurice Stanley Hanles |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 1995) |
Role | Financial Director |
Correspondence Address | 54 Queens Road Maple Cottage Walton On Thames Surrey KT12 5LW |
Director Name | Mr Jonathan Charles Abbott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 1994(33 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 02 December 1994) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Orchard Avenue Upper Belvedere Belvedere Kent DA17 5PB |
Secretary Name | Mr Maurice Stanley Hanles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(34 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 54 Queens Road Maple Cottage Walton On Thames Surrey KT12 5LW |
Registered Address | Harman House 1,George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 December 1998 | Receiver's abstract of receipts and payments (4 pages) |
2 December 1998 | Receiver ceasing to act (1 page) |
18 February 1998 | Receiver's abstract of receipts and payments (4 pages) |
6 December 1995 | Receiver's abstract of receipts and payments (8 pages) |
6 November 1995 | Registered office changed on 06/11/95 from: 93 eastworth road chertsey surrey KT16 8DX (1 page) |
23 March 1995 | Secretary resigned;director resigned (2 pages) |