Wickham
Newbury
Berkshire
RG20 8HB
Director Name | Mrs Victoria Roselle Tett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2008(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wormstall Wickham Newbury Berkshire RG20 8HB |
Secretary Name | Mrs Victoria Roselle Tett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2008(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wormstall Wickham Newbury Berkshire RG20 8HB |
Director Name | David Michael Charles |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 August 2008) |
Role | Chartered Surveyor |
Correspondence Address | Normandy Hill Cottage Normandy Common Normandy Guildford Surrey GU3 2AP |
Director Name | Michael John Cameron Hawkes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 August 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Park Farm Drive Punchbowl Lane Dorking Surrey RH5 4EB |
Director Name | Mr Brian Denis Oram |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 August 2008) |
Role | Retired Manager |
Correspondence Address | 11 Elm Close Rowde Devizes Wiltshire SN10 2QP |
Director Name | Mr Keith John Tilley |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 August 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ayot Cottage Ayot St Lawrence Welwyn Hertfordshire AL6 9BT |
Secretary Name | Mr Nigel John Bonnett Ayliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 3 The Old Rectory Ayot Lawrence Welwyn Herts Al6 |
Director Name | Ian Gerald Dowson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(28 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Shepperds Close North Marston Buckingham MK18 3PB |
Secretary Name | Julia Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(39 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 August 2008) |
Role | Company Director |
Correspondence Address | Millfield House 4 Millfield Marton Cum Grafton York North Yorkshire YO51 9PT |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1997(28 years after company formation) |
Appointment Duration | 11 years (resigned 31 December 2007) |
Correspondence Address | Millfield House 4 Millfield Marton Cum Grafton York North Yorkshire YO51 9PT |
Secretary Name | HLF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 August 2008) |
Correspondence Address | 20 West Mills Newbury Berkshire RG14 5HG |
Registered Address | 12 Greens Court Lansdown Road Holland Park London W11 3AP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2009 | Application for striking-off (1 page) |
5 August 2009 | Accounts made up to 30 April 2009 (13 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 12 greens court lansdowne mews london W11 3AP (1 page) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
1 December 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
20 August 2008 | Appointment terminated director david charles (1 page) |
20 August 2008 | Appointment terminated secretary julia cowley (1 page) |
20 August 2008 | Appointment terminated director keith tilley (1 page) |
20 August 2008 | Appointment terminated director brian oram (1 page) |
20 August 2008 | Director and secretary appointed victoria roselle tett (7 pages) |
20 August 2008 | Appointment terminated director michael hawkes (1 page) |
20 August 2008 | Appointment terminated secretary hlf nominees LIMITED (1 page) |
20 August 2008 | Director appointed colin christopher tett (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from normandy hill house normandy common lane normandy guildford surrey GU3 2AP (1 page) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 March 2008 | Accounts made up to 31 December 2007 (14 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Location of register of members (1 page) |
18 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
11 April 2007 | Accounts made up to 31 December 2006 (14 pages) |
19 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
19 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Accounts made up to 31 December 2005 (12 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2005 | Declaration of mortgage charge released/ceased (1 page) |
13 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
23 March 2005 | Accounts made up to 31 December 2004 (11 pages) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: st nicholas house 14 the mount guildford surrey GU2 4HN (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
14 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
30 March 2004 | Accounts made up to 31 December 2003 (11 pages) |
10 July 2003 | Auditor's resignation (1 page) |
3 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
6 April 2003 | Accounts made up to 31 December 2002 (12 pages) |
21 January 2003 | Secretary resigned (1 page) |
25 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
20 June 2002 | Accounts made up to 31 December 2001 (13 pages) |
18 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Location of register of members (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN (1 page) |
10 September 2001 | Secretary's particulars changed (1 page) |
3 July 2001 | Location of register of members (1 page) |
3 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
4 April 2001 | Accounts made up to 31 December 2000 (11 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Secretary's particulars changed (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: worplesdon chase worplesdon road guildford surrey GU3 3LA (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: worplesdon chase pitch place worplesdon road guildford surrey GU3 3LA (1 page) |
7 July 2000 | Return made up to 07/06/00; full list of members (10 pages) |
5 July 2000 | Director resigned (1 page) |
15 April 2000 | Accounts made up to 31 December 1999 (11 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Return made up to 07/06/99; no change of members (9 pages) |
22 April 1999 | Accounts made up to 31 December 1998 (11 pages) |
10 July 1998 | Return made up to 07/06/98; full list of members (12 pages) |
19 June 1998 | Accounts made up to 31 December 1997 (11 pages) |
21 May 1998 | Auditor's resignation (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
11 July 1997 | Return made up to 07/06/97; full list of members (12 pages) |
11 July 1997 | Location of register of members (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: bluecoats house bluecoats avenue hertfordshire SG14 1PB. (1 page) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 February 1997 | New director appointed (2 pages) |
25 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Secretary resigned (1 page) |
1 July 1996 | Return made up to 07/06/96; full list of members
|
1 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 June 1995 | Return made up to 07/06/95; no change of members
|
2 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |