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, 7 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 | Mr Neil Sisak |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Closed |
Appointed | 25 September 2007(39 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 08 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Michael John Wilson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1995) |
Role | Managing Director |
Correspondence Address | 46 Western Way Alverstoke Gosport Hampshire PO12 2NQ |
Director Name | Mr Ronald Joseph Russell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 1993) |
Role | Business Executive |
Correspondence Address | 700 Wyandotte Drive Franklin Lakes New Jersey 07417 United States |
Director Name | Mr William George Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 1996) |
Role | Finance Director |
Correspondence Address | The Cottage Dunt Lane Hurst Reading Berkshire RG10 0TB |
Director Name | Mr David Michael Barwell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 9 years (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 | 03 May 1992(24 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 41 The Ridings Waltham Chase Southampton Hampshire SO32 2TR |
Director Name | Mr Michael Rudolph Schlumpf |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 August 1992(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1995) |
Role | Deputy Managing Director |
Correspondence Address | Londolozi Webbs Green Soberton Hampshire SO32 3PY |
Director Name | Wadih Samuel Jordan |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1993(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1995) |
Role | Business Executive |
Correspondence Address | 298 Freeman Lane Franklin Lakes Nj 07417 Bergin 07417 |
Director Name | Clive James Pepper |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 1996) |
Role | Business Executive |
Correspondence Address | 8 Beechcroft Road Alverstoke Gosport Hampshire PO12 2ER |
Director Name | Dr Brian John Jackson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 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 | 31 May 1996(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 October 2001) |
Role | Legal Director |
Correspondence Address | 4 Corporation Street High Wycombe Buckinghamshire HP13 6TQ |
Director Name | Ulf Arne Wiinberg |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 May 2001(33 years, 2 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, 7 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 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, 7 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, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2007) |
Role | Finance Director |
Correspondence Address | 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 | Resolution re. Powers of liq (1 page) |
18 December 2007 | Declaration of solvency (3 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Appointment of a voluntary liquidator (1 page) |
8 November 2007 | Director resigned (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
11 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
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 (6 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
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 (6 pages) |
26 October 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
16 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members
|
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 | New director appointed (1 page) |
1 November 2001 | Director resigned (1 page) |
5 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 | 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 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
15 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
11 December 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
24 July 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
19 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
22 October 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
15 October 1999 | Resolutions
|
30 June 1999 | Resolutions
|
1 October 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
15 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
19 August 1997 | Accounts for a dormant company made up to 30 November 1996 (5 pages) |
12 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
20 February 1997 | Resolutions
|
5 November 1996 | Resolutions
|
30 September 1996 | Full accounts made up to 30 November 1995 (7 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: cyanamid house fareham road gosport hampshire PO13 oas (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | New director appointed (2 pages) |
30 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Return made up to 30/05/95; full list of members
|
30 April 1995 | Full accounts made up to 30 November 1994 (6 pages) |
20 March 1995 | Director resigned (2 pages) |