Cambridge Park
Twickenham
Middlesex
TW1 2LB
Secretary Name | Caroline Daphne Coomber |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1998(31 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 146b Ashburnham Road Luton Bedfordshire LU1 1JY |
Director Name | Richard Spencer Bushell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1993) |
Role | Executive |
Correspondence Address | 18 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Mr Philip Glyn House |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1993) |
Role | Executive |
Correspondence Address | 45 Letchworth Road Baldock Hertfordshire SG7 6AA |
Director Name | Mr Duncan Charles Reeves |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1993) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 51 Highfield Letchworth Hertfordshire SG6 3PY |
Secretary Name | Richard Spencer Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(24 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 18 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Alison Marie Dillon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(27 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 1998) |
Role | Assistant Co Secretary |
Correspondence Address | The End House Pishill Henley On Thames Oxfordshire RG9 6HJ |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(27 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1995) |
Role | Asscoiate General Counsel |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Clare Alexandra McClintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(27 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Director Name | Clare Alexandra McClintock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 1997) |
Role | Secretary |
Correspondence Address | Flat 13 Barons Keep Gliddon Road London W14 9AT |
Secretary Name | Deborah Anne Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(28 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 January 1996) |
Role | Company Director |
Correspondence Address | 178 Garratt Lane London SW18 4ED |
Secretary Name | Deborah Anne Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(28 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 January 1996) |
Role | Company Director |
Correspondence Address | 178 Garratt Lane London SW18 4ED |
Secretary Name | Valerie Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 1 Homefield Close Woodham Addlestone Surrey KT15 3QH |
Director Name | Simon Nicholas Wilbraham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2002) |
Role | Secretary |
Correspondence Address | 14 Walton Street St. Albans Hertfordshire AL1 4DQ |
Registered Address | Four New Horizons Court Harlequin Avenue Brentford Middlesex TW8 9EP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,045,000 |
Current Liabilities | £63,000 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 August 2003 | Dissolved (1 page) |
---|---|
14 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 October 2002 | Director resigned (1 page) |
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Appointment of a voluntary liquidator (1 page) |
11 September 2001 | O/C replacement of liquidator (11 pages) |
23 August 2001 | Liquidators statement of receipts and payments (5 pages) |
25 January 2001 | Liquidators statement of receipts and payments (5 pages) |
10 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Director's particulars changed (1 page) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
13 July 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Director resigned (1 page) |
7 July 1998 | Appointment of a voluntary liquidator (1 page) |
7 July 1998 | Declaration of solvency (3 pages) |
7 July 1998 | Resolutions
|
7 July 1998 | Lresex power of liquidator (1 page) |
22 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
19 September 1997 | Director's particulars changed (1 page) |
16 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 September 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 31/12/96; full list of members (5 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 August 1996 | Director's particulars changed (1 page) |
31 March 1996 | Secretary resigned (1 page) |
17 February 1996 | Secretary resigned (2 pages) |
17 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 April 1995 | New secretary appointed (4 pages) |
19 April 1995 | Secretary resigned;new director appointed (4 pages) |
19 April 1995 | Director resigned (4 pages) |