Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LG
Director Name | Mr Anthony Philip Brayford |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1991(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 16 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brampton Lodge 1 The Dell Moor Park Northwood Middlesex HA6 2HY |
Director Name | Alan Hirst |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1991(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | Mayfield Linden Chase Road Sevenoaks Kent TN13 3JT |
Secretary Name | Colin Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1991(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | Owl Barn Stone Corner Stone-Cum-Ebony Tenterden Kent TN30 7JG |
Director Name | David Henry Bramwell Holland |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1991(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 28 Sloane Court East London SW3 4TG |
Director Name | Mr Frank Alfred Butt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladygrass Weston-On-The-Green Bicester Oxfordshire OX25 3QS |
Director Name | Mr James William Dingle |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | 22 Moorland Road Witney Oxfordshire OX8 5LF |
Director Name | Giles Edward Hedley Dent |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(27 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 09 September 1991) |
Role | Company Director |
Correspondence Address | 19 Fawcett Street London SW10 9EY |
Director Name | Mr Ronald Jeffrey Mallon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | 32 East Approach Drive Pittville Cheltenham Gloucestershire GL52 3JE Wales |
Director Name | Neil Townsend |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | 2 The Old Pound Wootton Abingdon Oxfordshire OX13 6BQ |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1990 (33 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
2 May 2000 | Receiver ceasing to act (1 page) |
2 May 2000 | Receiver ceasing to act (1 page) |
9 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
23 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
18 October 1995 | Receiver's abstract of receipts and payments (4 pages) |