Twyford
Berkshire
RG10 0XH
Director Name | John Clifford Watts |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 11 West Drive Sonning On Thames Reading Berkshire RG4 0GE |
Director Name | Mr Clive Thomas Turrell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | April Cottage Westdown Lane Burwash Common Etchingham East Sussex TN19 7JT |
Director Name | Brian William Scull |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Fairfield Lodge Pelham Road Albury Ware Hertfordshire SG11 2JF |
Director Name | Mr Albert John Frederick Pitts |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | 60 Fir Park Harlow Essex CM19 4JU |
Director Name | Mr Barry James Eggleton |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 26 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Timothy Norman French |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Marlborough Crescent Sevenoaks Kent TN13 2HW |
Director Name | Mr David Anthony Harris |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 42 Briarwood Road Clapham London SW4 9PX |
Director Name | Christopher Francis Lane |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Reigate Road Reigate Surrey RH2 0QN |
Secretary Name | Mr Peter John Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tukes Way Saffron Walden Essex CB11 3ES |
Director Name | John Robert Brokenbrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | 4 Green Lane South Woodham Ferrers Essex CM3 5JQ |
Director Name | Mr Richard Toby Peter Marsh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 1999) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | Waterton House School Lane Swavesey Cambridge Cambridgeshire CB4 5RL |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2001) |
Role | Baronsmead Director |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Director Name | Dirk Alkema |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 1997(29 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | Feenlanden 195 Hoevelaken Gelderland The Netherlands 3871rc |
Director Name | Raymond Theodorus Antonius Steenvoorden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 December 1997(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Tanglewood House 9 Norfolk Farm Road Pyrford Woking Surrey GU22 8LF |
Secretary Name | Michael Percy Snasdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Secretary Name | Michael Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(35 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 37 Camden Road Brecon Powys LD3 7RT Wales |
Registered Address | Manor Court High St Harmondsworth Middlesex UB7 0AQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,777,796 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 August 2004 | Secretary resigned (1 page) |
18 September 2003 | Return made up to 11/05/03; full list of members (6 pages) |
17 January 2003 | Secretary's particulars changed (1 page) |
13 November 2002 | New secretary appointed (1 page) |
13 November 2002 | Secretary resigned (1 page) |
29 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (4 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
19 June 2001 | Director resigned (1 page) |
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 11/05/00; full list of members
|
13 June 2000 | Director resigned (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (1 page) |
17 June 1999 | Return made up to 11/05/99; full list of members (8 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 October 1998 | Return made up to 11/05/98; no change of members
|
9 October 1998 | Director resigned (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 January 1998 | New director appointed (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 July 1997 | Return made up to 11/05/97; full list of members
|
28 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1997 | New director appointed (4 pages) |
21 March 1997 | New director appointed (4 pages) |
6 August 1996 | Return made up to 11/05/96; change of members (8 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (18 pages) |
9 October 1995 | Director's particulars changed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Return made up to 11/05/95; no change of members (6 pages) |
11 July 1984 | Memorandum and Articles of Association (18 pages) |
16 March 1967 | Certificate of incorporation (1 page) |