Aspley Guise
Milton Keynes
Bucks
MK17 8JP
Director Name | Mr Brian Sheppard |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Gables 84 Downlands Royston Hertfordshire SG8 5BY |
Secretary Name | Mr John Reginald Bown |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Littlecourt Peers Drive Aspley Guise Milton Keynes Bucks MK17 8JP |
Director Name | Mr Ronald Horace Bousted |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 December 1997) |
Role | Sales Director |
Correspondence Address | 2 Aldgate Close Potton Sandy Bedfordshire SG19 2RU |
Director Name | Mr Anthony Alan Hayes |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 December 1997) |
Role | Construction Director |
Correspondence Address | 30 Old School Close Codicote Hitchin Hertfordshire SG4 8YJ |
Registered Address | 4-8 Tabernacle Street London EC2A 4UH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 June 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
17 June 2014 | Bona Vacantia disclaimer (1 page) |
20 January 2009 | Bona Vacantia disclaimer (1 page) |
8 June 2000 | Dissolved (1 page) |
8 March 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
6 May 1999 | Appointment of a voluntary liquidator (1 page) |
6 May 1999 | Resolutions
|
6 May 1999 | Declaration of solvency (3 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
30 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
23 January 1998 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
28 November 1997 | Registered office changed on 28/11/97 from: ivel house, mill lane, biggleswade, bedfordshire. SG18 8AZ (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1996 | £ ic 181456/81456 06/08/96 £ sr 100000@1=100000 (1 page) |
30 July 1996 | Return made up to 24/07/96; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (18 pages) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Return made up to 29/07/95; no change of members (4 pages) |
27 July 1995 | Accounts for a medium company made up to 30 September 1994 (18 pages) |
29 September 1987 | Particulars of mortgage/charge (3 pages) |
5 September 1973 | Particulars of mortgage/charge (4 pages) |
3 March 1960 | Incorporation (17 pages) |