Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary Name | Ms Helena Caroline Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1998(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 30 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Director Name | Charles Richard Power |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(36 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 30 July 2002) |
Role | Finance Director |
Correspondence Address | 17 Cumberland Street London SW1V 4LS |
Director Name | Rosalie Mavis Wilson Barker |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1995) |
Role | Personnel Director |
Correspondence Address | 10 Corney Reach Way Chiswick London W4 2TU |
Director Name | Sally Margaret Doris Floyer |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 May 1997) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stile Hall Gardens Chiswick London W4 3BS |
Director Name | Ms Margaret Bluman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 1995) |
Role | Group Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Trinder Road London N19 4QS |
Director Name | Doreen Elizabeth Riches |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 1993) |
Role | Cash And Wages Manager |
Correspondence Address | Meadowbank Theale Road Burghfield Village Reading Berkshire RG3 3TN |
Director Name | Douglas Mitchel Rust |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 1993) |
Role | Royalties Manager |
Correspondence Address | Brampton 10 Thorney Lane South Iver Buckinghamshire SL0 9AE |
Director Name | Mr John Walter Webster |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 January 1996) |
Role | Group Director General |
Correspondence Address | Woodmans Cottage Bramley Road Silchester Reading Berkshire RG7 2LT |
Director Name | Mr Nigel John Williams |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 November 1995) |
Role | Director Of Financial Accounts |
Correspondence Address | Oaklands Foxley Lane Binfield Bracknell Berkshire RG12 5EE |
Secretary Name | Mr Nigel John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Oaklands Foxley Lane Binfield Bracknell Berkshire RG12 5EE |
Director Name | Mrs Margaret Mary Denham |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 July 1995) |
Role | Purchase Ledger Manager |
Correspondence Address | 26 Grange Road Bracknell Berkshire RG12 2HZ |
Director Name | Christine Susan Marchant |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 1997) |
Role | Senior Personnel Manager |
Correspondence Address | 14 Martin Close Windsor Berkshire SL4 5SP |
Secretary Name | Ms Cecily Julia Engle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blenheim Terrace London NW8 0EJ |
Director Name | Ms Cecily Julia Engle |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blenheim Terrace London NW8 0EJ |
Director Name | Mr Stephen Derek Hall |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1998) |
Role | Accountant |
Correspondence Address | Parsonage Farm Cottage Forty Green Beaconsfield Buckinghamshire HP9 1XS |
Director Name | Frances Supple |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(31 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 1996) |
Role | Personnel Director |
Correspondence Address | Valewood Valewood Lane Grayshott Hindhead Surrey GU26 6LX |
Director Name | Roger Grenville Quinton Clarke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1999) |
Role | Accountant |
Correspondence Address | Whitebeam Wainhill Chinnor Oxfordshire OX39 4AB |
Director Name | Ms Cecily Julia Engle |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blenheim Terrace London NW8 0EJ |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2002 | Application for striking-off (1 page) |
2 July 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: bath road harmondsworth middlesex UB7 0DA (1 page) |
31 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 27/04/00; full list of members
|
6 June 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
24 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
11 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
21 May 1998 | Return made up to 27/04/98; full list of members
|
25 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
5 September 1997 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
27 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
9 May 1997 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
27 October 1996 | Director resigned (1 page) |
7 July 1996 | Return made up to 27/04/96; no change of members
|
1 June 1996 | Director resigned (1 page) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New secretary appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
29 November 1995 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |
26 May 1995 | Return made up to 27/04/95; full list of members
|