Studley Green
High Wycombe
Bucks
HP14 3XB
Director Name | Adrian Browne |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1994(28 years, 11 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 25 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7LA |
Director Name | Jose Charles Housa |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 October 1994(29 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | La Galiote Troisfontaine 11 B4845 Jalhay Belgium Foreign |
Secretary Name | Adrian Browne |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1995(30 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 25 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7LA |
Director Name | Mr Peter Michael Brown |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hyde Park Place London W2 2LH |
Director Name | Peter Jessel Levay Lawrence |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Place Strand London WC2E 7EB |
Director Name | Adrian John Morris |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | The Old Rectory Britwell Salome Watlington Oxfordshire OX9 5LA |
Secretary Name | Patrick O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 70 Rothesay Avenue Greenford Middlesex UB6 0DB |
Director Name | Richard Kenneth Roeder |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1995(30 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 1997) |
Role | Partnership In Investment Firm |
Correspondence Address | 201 Denslow Avenue Los Angeles California 90049 Ca 90049 |
Director Name | William Montague Yort |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1995(30 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 1997) |
Role | Finance |
Correspondence Address | 431 Lincoln Blvd Santa Monica California Ca 90402 |
Registered Address | Tavistock Road West Drayton Middlesex UB7 7RA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,773,000 |
Current Liabilities | £5,070,000 |
Latest Accounts | 31 March 1996 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 September 2001 | Dissolved (1 page) |
---|---|
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
25 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Order of court - dissolution void (4 pages) |
1 July 1998 | Dissolved (1 page) |
7 August 1997 | Appointment of a voluntary liquidator (1 page) |
7 August 1997 | Ex res re. Powers of liquidator (1 page) |
7 August 1997 | Resolutions
|
7 August 1997 | Declaration of solvency (3 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
18 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
29 October 1996 | Return made up to 11/10/96; full list of members
|
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1996 | Full group accounts made up to 31 March 1995 (39 pages) |
9 November 1995 | Return made up to 11/10/95; full list of members (10 pages) |
21 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
11 September 1995 | Declaration of assistance for shares acquisition (8 pages) |
11 September 1995 | Declaration of assistance for shares acquisition (8 pages) |
31 August 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 August 1995 | Re-registration of Memorandum and Articles (24 pages) |
31 August 1995 | Application for reregistration from PLC to private (1 page) |
31 August 1995 | Resolutions
|
13 July 1995 | Ad 03/07/95--------- £ si [email protected]=139000 £ ic 3464234/3603234 (14 pages) |
30 June 1995 | Particulars of mortgage/charge (36 pages) |