Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director Name | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(33 years, 10 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Chartered Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Secretary Name | Lindsey Janice Coules |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1995(34 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Secretary |
Correspondence Address | 24 Grosvenor Road Hanwell London W7 1HJ |
Secretary Name | Valerie Banks |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1996(35 years after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Homefield Close Woodham Addlestone Surrey KT15 3QH |
Director Name | Gordon Dennis Thuilliez |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(31 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 1993) |
Role | Financial Director |
Correspondence Address | 46 Kings Drive Surbiton Surrey KT5 8NQ |
Director Name | Anthony Warnock-Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Solicitor |
Correspondence Address | 167 Malden Road New Malden Surrey KT3 6AA |
Director Name | Colin David Edwards |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 1995) |
Role | Finance Director |
Correspondence Address | 29 West Street Reigate Surrey RH2 9BL |
Director Name | Mrs Sandra Anne Maude Harte |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(33 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 August 1995) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5, Hillier Road Guildford Surrey GU1 2JG |
Director Name | John Barry Saunders |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(33 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 August 1995) |
Role | Director/Senior Vice President |
Correspondence Address | 1 Eagle Lane Snaresbrook London E11 1PF |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(33 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 March 1995) |
Role | Assoc Gen Cnsl/Asst To Sec |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Deborah Anne Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(34 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 January 1996) |
Role | Secretary |
Correspondence Address | 178 Garratt Lane London SW18 4ED |
Secretary Name | Valerie Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(34 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 January 1996) |
Role | Secretary |
Correspondence Address | 18 Peachey Lane Uxbridge Middlesex UB8 3RX |
Secretary Name | Sterling-Winthrop Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 1995) |
Correspondence Address | Four New Horizons Court Harlequin Avenue Brentford Middlsex TW8 9EP |
Registered Address | Four New Horizons Court Harlequin Avenue Brentford Middlesex TW8 9EP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 1998 | Dissolved (1 page) |
---|---|
7 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
4 December 1996 | Ex res re. Powers of liquidator (1 page) |
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 August 1996 | Director's particulars changed (1 page) |
9 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
31 March 1996 | Secretary resigned (1 page) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | Secretary resigned (1 page) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Director resigned (4 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
20 April 1995 | Return made up to 19/03/95; full list of members (14 pages) |
13 April 1995 | Director's particulars changed (4 pages) |
13 April 1995 | Director resigned (4 pages) |