Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director Name | Mr Michael Jonathon Parker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1995(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Secretary Name | Mr Michael Jonathon Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1995(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Director Name | Mr Christopher John Aldham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(23 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 19 Walker Close Glusburn Keighley West Yorkshire BD20 8PW |
Director Name | Melvyn Hawley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1993) |
Role | Chartered Accountant |
Correspondence Address | Avenue Farm Old Hay Lane Dore Sheffield South Yorkshire S17 3AT |
Director Name | Clive Douglas Mayhead |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(23 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | The Grange Bagwell Lane Winchfield Hampshire RG27 8DB |
Director Name | Mr Andrew Ewart Murison |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(23 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 636 Huddersfield Road Wyke Bradford West Yorkshire BD12 8JR |
Secretary Name | Mr John Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(23 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | 13 Croftlands Idle Bradford West Yorkshire BD10 8RW |
Director Name | Mr Michael Kevin Kilroy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkgate Goosnargh Preston PR3 2BU |
Secretary Name | Mr Michael Kevin Kilroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkgate Goosnargh Preston PR3 2BU |
Registered Address | Haleworth House Tite Hill Egham Surrey TW20 0LT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
23 July 1996 | Application for striking-off (1 page) |
10 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
28 May 1996 | Ad 01/03/96--------- £ si 1460@1=1460 £ ic 100/1560 (2 pages) |
15 May 1996 | £ nc 100/2000 01/03/96 (1 page) |
21 April 1996 | Director resigned (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |