Tilehurst
Reading
Berkshire
RG31 4DU
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2000(39 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 May 2005(44 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | General Delegate Uk Ireland |
Correspondence Address | 27 Kensington Court London W8 5DW |
Director Name | George Paterson Thomson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Aldbury Lodge Clarendon Park Salisbury Wiltshire |
Director Name | Geoffrey William Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 20 Beechwood Rise West End Southampton Hampshire SO18 3PW |
Director Name | Geoffrey Harold Skinner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heather Cottage North Common Sherfield English Romsey Hampshire SO51 6JT |
Director Name | Malcolm Trevor Griffin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Director/Company Secretary |
Correspondence Address | Manresa House 15 Bishops Court Bishopstoke Eastleigh Hampshire SO50 6PE |
Director Name | Mr Terence Roy Baldwin |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 April 1992) |
Role | Regional Managing Director |
Correspondence Address | Vale Cottage Sunningdale College Terrace St Donat Llanwit Major South Glamorgan |
Director Name | Kenneth John Biggs |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Lodge Peasemore Newbury Berkshire RG20 7JH |
Director Name | Mr Raymond Edwin Thomas Brent |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Managing Director |
Correspondence Address | Tanglin Burcome Lane Hangersley Ringwood Hampshire BH24 3JT |
Director Name | Roderick Leslie Bristow |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 49 Stevenage Road St Ippolyts Hitchin Hertfordshire SG4 7PE |
Director Name | Roy Davies |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 10 Bowling Green Farmhouse Trenthams Close Purley On Thames Reading Berkshire RG8 8EZ |
Secretary Name | Malcolm Trevor Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Manresa House 15 Bishops Court Bishopstoke Eastleigh Hampshire SO50 6PE |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(32 years after company formation) |
Appointment Duration | 7 years (resigned 06 April 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Geoffrey Douglas Hoad |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(32 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 1994) |
Role | Chartered Secretary |
Correspondence Address | 23 North Street Great Dunmow Essex CM6 1AZ |
Secretary Name | Christina Elspeth Hildrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(32 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 68 Montholme Road London SW11 6HY |
Director Name | Christina Elspeth Hildrey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 1997) |
Role | Secretary |
Correspondence Address | 68 Montholme Road London SW11 6HY |
Director Name | Roland Duncan Peate |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(36 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 January 1998) |
Role | Assistant Secretary |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Secretary Name | Roland Duncan Peate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(36 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 January 1998) |
Role | Assistant Secretary |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Director Name | David Stovold |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(36 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 23 December 1998) |
Role | Assistant Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Secretary Name | David Stovold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1998(36 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 23 December 1998) |
Role | Assistant Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Director Name | Sarah Jane Waine |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(37 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Secretary Name | Sarah Jane Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(37 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Director Name | Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(38 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(38 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(39 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2003) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,175,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
15 May 2007 | Registered office changed on 15/05/07 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Appointment of a voluntary liquidator (1 page) |
11 May 2007 | Declaration of solvency (3 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 April 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
13 July 2005 | New director appointed (7 pages) |
12 July 2005 | Director resigned (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
6 June 2003 | Return made up to 11/05/03; full list of members (5 pages) |
27 February 2003 | New director appointed (8 pages) |
27 February 2003 | Director resigned (1 page) |
14 February 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page) |
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
13 June 2001 | Return made up to 11/05/01; full list of members
|
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
7 June 2000 | Return made up to 11/05/00; full list of members (26 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (4 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
6 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
12 June 1998 | Return made up to 11/05/98; full list of members (5 pages) |
20 April 1998 | Company name changed montague l meyer (south & west) LIMITED\certificate issued on 21/04/98 (2 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
22 September 1997 | New secretary appointed;new director appointed (3 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
11 June 1997 | Return made up to 11/05/97; full list of members (5 pages) |
17 September 1996 | Resolutions
|
8 July 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
11 June 1996 | Return made up to 11/05/96; full list of members (7 pages) |
2 August 1995 | Resolutions
|
9 June 1995 | Return made up to 11/05/95; full list of members (12 pages) |
6 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 July 1993 | Full accounts made up to 31 March 1993 (17 pages) |
18 April 1983 | Accounts made up to 31 March 1982 (12 pages) |
9 October 1978 | Accounts made up to 31 March 1978 (12 pages) |