Naunton
Cheltenham
Gloucestershire
GL54 3AF
Wales
Director Name | Sir Brian Lawrence Goswell |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(25 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | Britain |
Correspondence Address | Pipers Camley Park Drive Maidenhead Berkshire SL6 6QF |
Director Name | Mr Edward Charles Griffiths |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(25 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Foley House Ruxley Ridge, Claygate Esher Surrey KT10 0HA |
Director Name | Albert Henri Roux |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 December 1991(25 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Restaurateur |
Correspondence Address | Sutton End House Pulborough West Sussex RH20 1PY |
Director Name | Michel Andre Roux |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 December 1991(25 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Restaurateur |
Country of Residence | Switzerland |
Correspondence Address | River Cottage Ferry Road Bray Berkshire SL6 2AT |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1991(25 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Dr Michael Von Clemm |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1991(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 58 Bedford Gardens London W8 7EH |
Registered Address | 539 Wandsworth Road London SW8 3JX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 February 2001 | Dissolved (1 page) |
---|---|
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 November 2000 | Liquidators statement of receipts and payments (6 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | Liquidators statement of receipts and payments (6 pages) |
7 May 1999 | Liquidators statement of receipts and payments (6 pages) |
21 October 1998 | Liquidators statement of receipts and payments (6 pages) |
16 October 1997 | Liquidators statement of receipts and payments (7 pages) |
4 October 1996 | Resolutions
|
4 October 1996 | Res re assets in specie (1 page) |
4 October 1996 | Appointment of a voluntary liquidator (1 page) |
4 October 1996 | Declaration of solvency (3 pages) |
4 October 1996 | Res re books (1 page) |
15 January 1996 | Return made up to 21/12/95; full list of members
|
3 August 1995 | Full accounts made up to 30 June 1994 (23 pages) |