The Avenue
Ascot
Berkshire
SL5 7LY
Secretary Name | John Frederick Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1993(32 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 22 Inglewood Drive Nyetimber Bognor Regis West Sussex PO21 4JX |
Director Name | Anthony Charles Evitt Robinson |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1995(34 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Britannia Studios 49a Britannia Road London SW6 2HJ |
Director Name | Mr David William Coverdale |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(30 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 13 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cabbaches Vicarage Road Finchingfield Braintree Essex CM7 4LD |
Director Name | Mr James Stanley Mann |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(30 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fairways Two Mile Ash Milton Keynes Buckinghamshire MK8 8AL |
Secretary Name | Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(30 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 30 Kings Road Barnet Hertfordshire EN5 4EE |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(31 years after company formation) |
Appointment Duration | 2 days (resigned 30 April 1992) |
Role | Secretary |
Correspondence Address | 30 Kings Road Barnet Hertfordshire EN5 4EE |
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(31 years after company formation) |
Appointment Duration | 2 days (resigned 30 April 1992) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Graham Martyn Wallace |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(31 years after company formation) |
Appointment Duration | 2 days (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 19 Compass Court Shad Thames London SE1 2YL |
Director Name | Mr John Martin Hartley |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(31 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 July 1992) |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Lismore 7 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Director Name | Christopher Roy Moffat |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(31 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 July 1992) |
Role | Manager - Complete Services |
Correspondence Address | 18 Brackenwood Drive Cheadle Cheshire SK8 1JX |
Secretary Name | Derek Leslie Meades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(31 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Alfriston House The Avenue Ascot Berkshire SL5 7LY |
Director Name | Anthony Frederick Fisher |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | Dunally House Walton Lane Shepperton Middlesex TW17 8LQ |
Director Name | Mr Raymond Peter Harsant |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(31 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech Hill 69 Kippington Road Sevenoaks Kent TN13 2LN |
Registered Address | 130 Shaftesbury Avenue London W1V 8HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 1998 | Dissolved (1 page) |
---|---|
6 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 November 1997 | Declaration of solvency (3 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Appointment of a voluntary liquidator (1 page) |
18 November 1997 | Liquidator authorisation (1 page) |
25 March 1997 | Return made up to 19/03/97; no change of members (4 pages) |
11 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
9 October 1995 | Director resigned;new director appointed (6 pages) |
25 July 1995 | Resolutions
|
24 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 March 1995 | Return made up to 19/03/95; full list of members (6 pages) |
27 April 1983 | Accounts made up to 2 October 1982 (8 pages) |
5 April 1982 | Accounts made up to 26 September 1981 (7 pages) |