The Avenue
Ascot
Berkshire
SL5 7LY
Secretary Name | John Frederick Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1993(29 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(31 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 | Anthony Frederick Fisher |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | Dunally House Walton Lane Shepperton Middlesex TW17 8LQ |
Director Name | Mr Eric Geoffrey Unwin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(28 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 July 1992) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 17 Park Village West London NW1 4AE |
Secretary Name | Derek Leslie Meades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 9 Setley Way Bracknell Berkshire RG12 6QF |
Director Name | Mr Raymond Peter Harsant |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(28 years, 3 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 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 November 1998 | Dissolved (1 page) |
---|---|
5 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 November 1997 | Ex res re specie (1 page) |
18 November 1997 | Resolutions
|
18 November 1997 | Appointment of a voluntary liquidator (1 page) |
18 November 1997 | Declaration of solvency (3 pages) |
5 June 1997 | Return made up to 29/05/97; change of members (6 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
27 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
9 October 1995 | Director resigned;new director appointed (6 pages) |
21 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
26 May 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |