High Wycombe
Buckinghamshire
HP13 6TQ
Director Name | Benjamin James Michael Holgate |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2001(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 July 2008) |
Role | Solicitor |
Correspondence Address | 4 Corporation Street High Wycombe Buckinghamshire HP13 6TH |
Director Name | Robert Noel Power |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 July 2002(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 08 July 2008) |
Role | Business Executive |
Correspondence Address | 24 Fox Ridge Drive Malvern Pennsylvania 19355 United States |
Director Name | Liam Francis McEvoy |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 4 Corporation Street High Wycombe Buckinghamshire HP13 6TQ |
Director Name | Mr Neil Sisak |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Closed |
Appointed | 01 October 2007(39 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 08 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Mr Alun Henry Williams |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firs Lodge Firs Road Near Salisbury Wiltshire SP5 1SJ |
Director Name | Mr David Graeme Thomas |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 1660 Featherstone Drive St Louis Missouri 63131 |
Director Name | Mr John Rogers Stafford |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 March 2002) |
Role | Chairman & President |
Correspondence Address | 11 Arden Lane Essex Fells New Jersey Foreign |
Director Name | Mr David Arthur Low |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 April 1997) |
Role | Senior President |
Correspondence Address | 430 Heworth Drive Chesterfield Missouri 63017 United States |
Director Name | Mr John Robert Barham |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 1996) |
Role | Personnel Manager |
Correspondence Address | 13 Glendale Road Hove East Sussex BN3 6ES |
Secretary Name | Mr Peter John Lindars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | Trees Woodfield Lane Ashtead Surrey KT21 2BE |
Director Name | Dr Bernard Canavan |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Canadian Citizen |
Status | Resigned |
Appointed | 01 August 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1994) |
Role | President |
Correspondence Address | 146 Ashley Place Park Ridge New Jersey 07656 United States |
Director Name | Mr Joseph James Carr |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 1995) |
Role | Group Vice President |
Correspondence Address | 43 East 63rd Street New York New York 10021 Foreign |
Director Name | Mr Albert James Sherrard |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 February 1998) |
Role | Plant Manager |
Country of Residence | Northern Ireland |
Correspondence Address | Ridgeways 48 Leeke Road Portrush County Antrim BT56 8NH Northern Ireland |
Director Name | Mr David Lilley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 1997) |
Role | Vice President |
Correspondence Address | 719 Clove Lane Franklin Lakes New Jersey 07417 United States |
Director Name | Trevor Martin Pritchard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 1998) |
Role | Business Executive |
Correspondence Address | 17014 Kimwood Court Chesterfield Missouri 63005 Usa Foreign |
Secretary Name | Melvyn Denis Cremer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 98 The Brow Widley Waterlooville Hampshire PO7 5DA |
Director Name | John Terry Broers |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1997(29 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 December 1997) |
Role | Businessman |
Correspondence Address | 540 Kenilworth Lane Ballwin Missouri 63011 |
Director Name | William Allen Hawkins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1997(29 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 1998) |
Role | Businessman |
Correspondence Address | 7 Gleneagles Drive Basking Ridge New Jersey 07920 |
Director Name | Dr Brian John Jackson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2001) |
Role | Finance Director |
Correspondence Address | 4 Corporation Street High Wycombe Buckinghamshire HP13 6TH |
Director Name | Paul Anthony Reacher |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2001) |
Role | Legal Director |
Correspondence Address | 4 Corporation Street High Wycombe Buckinghamshire HP13 6TQ |
Director Name | Mr David Michael Barwell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2001) |
Role | Secretary |
Correspondence Address | 41 The Ridings Waltham Chase Southampton Hampshire SO32 2TR |
Secretary Name | Mr David Michael Barwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 41 The Ridings Waltham Chase Southampton Hampshire SO32 2TR |
Director Name | Ulf Arne Wiinberg |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 May 2001(33 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 March 2002) |
Role | Managing Director |
Correspondence Address | 4 Corporation Street High Wycombe Buckinghamshire HP13 6TQ |
Director Name | Gregory Morris Michael |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2005) |
Role | Finance Director |
Correspondence Address | 4 Corporation Street High Wycombe Buckinghamshire HP13 6TH |
Director Name | Kevin James |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2005) |
Role | Managing Director |
Correspondence Address | 4 Corporation Street High Wycombe Buckinghamshire HP13 6TH |
Director Name | Stephen John Higgins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(37 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2007) |
Role | Managing Director |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Christopher Joseph Senner |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2005(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2007) |
Role | Finance Director |
Correspondence Address | N/A Huntercombe Lane South, Taplow Maidenhead Berkshire SL6 0PH |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: huntercombe lane south, taplow maidenhead berkshire SL6 0PH (1 page) |
18 December 2007 | Appointment of a voluntary liquidator (1 page) |
18 December 2007 | Resolution re. Powers of liq (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Declaration of solvency (3 pages) |
8 November 2007 | Director resigned (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 October 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
27 October 2005 | New director appointed (1 page) |
26 October 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
16 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
2 November 2001 | New director appointed (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (1 page) |
3 October 2001 | Director resigned (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
31 August 2001 | Return made up to 31/07/01; full list of members
|
31 August 2001 | Registered office changed on 31/08/01 from: 154 fareham road gosport hampshire PO13 0AS (1 page) |
12 June 2001 | New director appointed (2 pages) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 December 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
7 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
24 July 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
16 December 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
15 October 1999 | Return made up to 31/07/99; full list of members (7 pages) |
15 October 1999 | Resolutions
|
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
4 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
26 September 1997 | Full accounts made up to 30 November 1996 (18 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
18 August 1997 | Director resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
29 September 1996 | Secretary resigned (1 page) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | Director resigned (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 154 fareham road gosport hampshire PO13 0AS (1 page) |
6 August 1996 | Full accounts made up to 30 November 1995 (21 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members
|
20 July 1995 | Full accounts made up to 30 November 1994 (21 pages) |
20 July 1995 | Return made up to 31/07/95; full list of members
|
3 July 1995 | New director appointed (2 pages) |
3 September 1987 | Full accounts made up to 30 November 1986 (15 pages) |
9 August 1986 | Full accounts made up to 30 November 1985 (16 pages) |
20 August 1985 | Accounts made up to 30 November 1985 (15 pages) |
11 September 1984 | Accounts made up to 30 November 1984 (15 pages) |
8 October 1983 | Accounts made up to 30 November 1982 (11 pages) |
18 September 1982 | Accounts made up to 30 November 1981 (11 pages) |
20 August 1980 | Accounts made up to 30 November 1980 (12 pages) |
27 September 1979 | Accounts made up to 30 November 1978 (12 pages) |
9 October 1978 | Accounts made up to 30 November 1977 (14 pages) |
10 November 1977 | Accounts made up to 30 November 1976 (13 pages) |
1 April 1977 | Memorandum of association (4 pages) |
26 October 1976 | Accounts made up to 30 November 1975 (11 pages) |
15 December 1967 | Incorporation (16 pages) |