Tilehurst
Reading
Berkshire
RG31 4DU
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2000(33 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 May 2005(38 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | General Delegate Uk Ireland |
Correspondence Address | 27 Kensington Court London W8 5DW |
Director Name | Mr Eric Wood |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 October 1991) |
Role | Company Director |
Correspondence Address | Garth House Ludborough Park Ludborough Grimsby South Humberside DN36 5SN |
Director Name | Terence Parker |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 October 1991) |
Role | Merchant |
Correspondence Address | 1a Crake Avenue Scartho Grimsby South Humberside DN33 3NR |
Director Name | Mr James Miller |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 1995) |
Role | Merchant |
Correspondence Address | Glendene Newnhams Close Bickley Kent BR1 2HW |
Director Name | Mr Anthony Alexander Cook |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 October 1991) |
Role | Company Director |
Correspondence Address | 78 Bargate Grimsby North East Lincolnshire DN34 4SR |
Secretary Name | Mr Anthony Alexander Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 October 1991) |
Role | Company Director |
Correspondence Address | 78 Bargate Grimsby North East Lincolnshire DN34 4SR |
Director Name | Mr David John Harnan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 St Marys Road Reigate Surrey RH2 7JH |
Director Name | David Stovold |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 December 1998) |
Role | Chartered Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Secretary Name | David Stovold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Director Name | Mr Gerald Heber Sallis |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(28 years after company formation) |
Appointment Duration | 1 year (resigned 22 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 5 Hartford Road Hartley Wintney Basingstoke Hampshire RG27 8QW |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Sarah Jane Waine |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(31 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Secretary Name | Sarah Jane Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(31 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Director Name | Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(32 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(32 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(33 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £262,144 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
1 November 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
25 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
10 May 2007 | Resolutions
|
10 May 2007 | Declaration of solvency (3 pages) |
10 May 2007 | Appointment of a voluntary liquidator (1 page) |
15 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 April 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (6 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
6 June 2003 | Return made up to 02/05/03; full list of members (5 pages) |
27 February 2003 | New director appointed (8 pages) |
27 February 2003 | Director resigned (1 page) |
14 February 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page) |
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
4 June 2001 | Return made up to 02/05/01; full list of members
|
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
25 July 2000 | Return made up to 02/05/00; full list of members (26 pages) |
13 June 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (4 pages) |
11 April 2000 | Resolutions
|
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
20 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 02/05/98; full list of members (5 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page) |
23 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
15 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 May 1997 | Return made up to 02/05/97; full list of members (5 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 May 1996 | Return made up to 02/05/96; full list of members (5 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 0NE great tower street london EC3R 5AH (1 page) |
26 April 1996 | Director resigned (1 page) |
17 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
5 May 1995 | Return made up to 02/05/95; full list of members (12 pages) |
30 April 1995 | Director resigned (4 pages) |
24 April 1995 | Director resigned;new director appointed (4 pages) |
24 July 1986 | Group of companies' accounts made up to 31 December 1985 (14 pages) |