Crowthorne
Berkshire
RG45 6BB
Secretary Name | John Patrick Kinch |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Robert Stewart Fisher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(26 years, 11 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | Brooklands Brockham Green Brockham Betchworth Surrey RH3 7JR |
Director Name | Michael Barry Elliott |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 1994) |
Role | Marketing Director |
Correspondence Address | 9 Treforris Road Wallasey Merseyside CH45 6UP Wales |
Director Name | Paul Anthony Frendo |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Brickfields Chobham Park Lane Chobham Surrey GU24 8HG |
Director Name | Ian Leslie Graves |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 32 Berkley Drive Chester Cheshire CH4 7EL Wales |
Director Name | Mr Robert Norman Alexander Hume |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 1994) |
Role | Journal Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Benning Close St Leonards Park Windsor Berkshire SL4 4YS |
Director Name | Mr Charles Sharpe Lawrie |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Oakley 5 Queen Annes Road Windsor Berkshire SL4 2BJ |
Director Name | Colin Deverell Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Little Fieldhead 53 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Registered Address | P.O. Box 8 6 Millington Road Hayes Middlesex UB3 4AY |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
Latest Accounts | 30 March 1996 (28 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 1998 | Dissolved (1 page) |
---|---|
21 April 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 February 1998 | Liquidators statement of receipts and payments (5 pages) |
24 February 1997 | Declaration of solvency (3 pages) |
24 February 1997 | Appointment of a voluntary liquidator (2 pages) |
24 February 1997 | Resolutions
|
18 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
16 August 1996 | Accounts for a dormant company made up to 30 March 1996 (1 page) |
5 September 1995 | Director resigned (2 pages) |
14 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
14 August 1995 | Accounts for a dormant company made up to 1 April 1995 (1 page) |
5 May 1995 | Company name changed mojo LIMITED\certificate issued on 09/05/95 (6 pages) |