Bloxham
Banbury
Oxfordshire
OX15 4QP
Secretary Name | Amanda Jane Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1999(32 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Human Resource Manager |
Correspondence Address | 40 Spencer Street St. Albans Hertfordshire AL3 5EG |
Director Name | Bronna Wasserman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 February 2003(36 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Attorney |
Correspondence Address | 2965 Grant Street Evanston Illinois United States |
Director Name | Mr Richard James Kellaway |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerley Startins Lane Cookham Maidenhead Berkshire SL6 9TS |
Director Name | Mrs Susan Sexton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 March 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Friar House 7 Sherwood Drive Maidenhead Berkshire SL6 4NY |
Director Name | John Richardson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 March 1997) |
Role | Operations Fuels Manager |
Correspondence Address | 93 Laindon Road Billericay Essex CM12 9LG |
Director Name | Mr Clive Spencer Penfound |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Bellapaise Hurstwood Lane Tunbridge Wells Kent TN4 8YA |
Director Name | Mrs Alison Kay Melvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 1993) |
Role | Supply Manager |
Correspondence Address | 69 Burlington Lane Chiswick London W4 3ET |
Director Name | Mr Richard Jerome Larson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | Four Oaks Lyne Road Virginia Water Surrey GU25 4NY |
Director Name | Mr Brian Peter Hughes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 August 2002) |
Role | Company Director |
Correspondence Address | Ronda Howgate Drive Goring Reading Berkshire RG8 9DQ |
Secretary Name | Mrs Susan Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friar House 7 Sherwood Drive Maidenhead Berkshire SL6 4NY |
Director Name | Mr Richard John Farmer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 1994) |
Role | Supply Manager |
Correspondence Address | 22 Grange Road Bishops Stortford Hertfordshire CM23 5NQ |
Director Name | Graeme Andrew Robertson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1996) |
Role | Supply Manager |
Correspondence Address | Garden Flat 106 Landsdowne Road Notting Hill London W11 2LS |
Director Name | Olivier Marceau Mace |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1996(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 1999) |
Role | Supply Manager |
Correspondence Address | 3 Sandbrier Close Walnut Tree Milton Keynes Buckinghamshire MK7 7DU |
Director Name | Richard Hugh Evans |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 2002) |
Role | Engineer |
Correspondence Address | 48 The Orchards Eaton Bray Dunstable Bedfordshire LU6 2DD |
Director Name | Michael Douglas |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 2002) |
Role | Operations Director |
Correspondence Address | Woodside Norwich Road Tacolneston Norwich NR16 1EF |
Director Name | Thomas Alan Ellman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2001(35 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 August 2002) |
Role | Accountant |
Correspondence Address | 5171 Chambers Drive Barrington Illinois 60010 United States |
Director Name | Bronna Wasserman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2001(35 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 August 2002) |
Role | Attorney |
Correspondence Address | 2965 Grant Street Evanston Illinois United States |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £843,618 |
Net Worth | £1,738,611 |
Cash | £1,258,763 |
Current Liabilities | £975,359 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 March 2006 | Dissolved (1 page) |
---|---|
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 1 more london place london SE1 2AF (1 page) |
12 April 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: witan gate house 500-600 witan gate central milton keynes buckinghamshire MK9 1ES (1 page) |
23 September 2003 | Return made up to 29/06/02; full list of members (11 pages) |
23 September 2003 | Appointment of a voluntary liquidator (1 page) |
23 September 2003 | Declaration of solvency (5 pages) |
27 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
13 August 2003 | New director appointed (2 pages) |
22 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2002 | Withdrawal of application for striking off (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Application for striking-off (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
7 July 2001 | Return made up to 29/06/01; no change of members (5 pages) |
5 April 2001 | Full accounts made up to 31 December 1999 (12 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: wymondham oil storage co LTD stanfield road wymondham norfolk NR18 9QY (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 August 2000 | Return made up to 29/06/00; no change of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 July 1999 | Return made up to 29/06/99; full list of members
|
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 September 1997 | Return made up to 29/06/97; no change of members
|
8 September 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 July 1996 | Return made up to 29/06/96; full list of members (9 pages) |
12 July 1995 | Return made up to 29/06/95; no change of members (8 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
29 March 1966 | Incorporation (20 pages) |