Stanbury Park Spencers Wood
Reading
Berkshire
RG7 1BN
Secretary Name | Mr Russell Gerard Poynter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hopwood Close Watford Hertfordshire WD17 4LJ |
Director Name | Mr Mark Bradley Welch |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 May 2006) |
Role | Uk Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Danvers Drive Church Crookham Hampshire GU52 0YN |
Director Name | Robert William Finch |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2004(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 May 2006) |
Role | Operations Manager |
Correspondence Address | 37 Station Road Tring Hertfordshire HP23 5NW |
Director Name | Peter Walter Gent |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 1999) |
Role | Aviation Manager |
Correspondence Address | 18 Langsmead Blindley Heath Lingfield Surrey RH7 6JT |
Director Name | Roger Gaudechon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 8 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 30 September 1992) |
Role | Oil Company Executive |
Correspondence Address | 44 Harrington Road London SW7 3ND |
Director Name | David Michael Evans |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1994) |
Role | Aviation Sales And Operations Manager |
Correspondence Address | 59 Mayfield Road Chingford London E4 7JB |
Director Name | Aidan Peter Dwan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 October 1996) |
Role | Solicitor |
Correspondence Address | 9 Appleton Square Western Road Mitcham Surrey CR4 3SF |
Director Name | Robin Duncanson Hunter |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 June 1997) |
Role | Oil Company Executive |
Correspondence Address | 15 Stanhopes Limpsfield Oxted Surrey RH8 0TY |
Director Name | Paul Frederick Brown |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 August 1998) |
Role | Aviation Operations Manager |
Correspondence Address | Dovedale Wallis Wood Dorking Surrey RH5 5RD |
Director Name | Anthony John Rowe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 1993) |
Role | Oil Company Executive |
Correspondence Address | 12 Manley Street London NW1 8LT |
Secretary Name | Susan Jane Hines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | Dene Cottage Danemore Lane South Godstone Surrey RH9 8JF |
Director Name | Mr Geoffrey James Purkis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 1994) |
Role | Project Manager |
Correspondence Address | 29 Townsend Lane Harpenden Hertfordshire AL5 2RN |
Director Name | Barry Evans |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(24 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 1994) |
Role | Oil Company Executive |
Correspondence Address | 47 Links Way Croxley Green Rickmansworth Hertfordshire WD3 3RH |
Director Name | Anthony Francis Herring |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(24 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 January 1994) |
Role | Co-ordinator |
Correspondence Address | 16 Warden Court Cuckfield West Sussex RH17 5DN |
Director Name | Christian Deconninck |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 1994(24 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 1996) |
Role | Commercial Manager |
Correspondence Address | 125 Residence Elysee 2 78170 La Celle St Cloud France |
Director Name | Fabrice Brouard |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 1994(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 1998) |
Role | Operations Deputy Manager |
Correspondence Address | 15 Rue Des Freres Morane Paris 75015 |
Director Name | John Robert Welch |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1994(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 1995) |
Role | Lawyer |
Correspondence Address | 4 Queensgate Aberdeen AB1 6XL Scotland |
Director Name | Francis Joseph Kelly |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1995(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 1997) |
Role | Lawyer |
Correspondence Address | 13a Quick Street London N1 8HL |
Director Name | Philippe Colomb |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 January 1996(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 1998) |
Role | Commercial Manager |
Correspondence Address | 15 Allee Des Pommiers 78540 Vernouillet France |
Director Name | Mr Duncan Alan Mann |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Blenheim Gardens Wallington Surrey SM6 9PH |
Secretary Name | Nicholas Charles Patrick Vandervell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Reeds Hatch Farm Dockenfield Farnham Surrey GU10 4ET |
Director Name | Jean-Francois Durand Balot |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 1998(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 April 2004) |
Role | Company Director |
Correspondence Address | 73 Rue Corot Ville D`Avray 92410 France Foreign |
Director Name | Nicolas Pierre Rene Marie Moreau |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 1998(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1999) |
Role | Operation Deputy Manager |
Correspondence Address | 30 Rue Cardinet Paris 75017 France Foreign |
Director Name | Peter Frank Jordan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2002) |
Role | Oil Co Executive |
Correspondence Address | 5 Braybrooke Gardens Wargrave Berkshire RG10 8DW |
Director Name | David Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(29 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 August 1999) |
Role | Assistant Aviation Manager |
Correspondence Address | 66 Paget Avenue Sutton Surrey SM1 3BE |
Secretary Name | Caryl Annette Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 10 Elliot Avenue Ruislip Middlesex HA4 9LZ |
Director Name | Jonathan Guy Hammond |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2003) |
Role | Oil Company Executive |
Correspondence Address | 190 Astonville Street Southfields London SW18 5AG |
Director Name | Mathieu Rouquie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 1999(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 April 2004) |
Role | Engineer |
Correspondence Address | 64 Rue Massue Vincennes 94300 France |
Director Name | Philippe Louis Stiquel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2003(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2006) |
Role | Aviation Manager |
Correspondence Address | Flat 8, 100 Grandfield Avenue Nascott Wood Watford Hertfordshire WD17 4YW |
Director Name | Patrick Segarra |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2004(35 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 12 Wallgrave Road London SW5 0RL |
Registered Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £216,569 |
Net Worth | £120 |
Cash | £61,018 |
Current Liabilities | £61,263 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2006 | Director resigned (1 page) |
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2005 | Voluntary strike-off action has been suspended (1 page) |
14 April 2005 | Application for striking-off (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 31/12/03; full list of members
|
18 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 July 2003 | Auditor's resignation (2 pages) |
9 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
26 June 2002 | Auditor's resignation (1 page) |
2 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 1 ashley avenue epsom surrey KT18 5AD (1 page) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 October 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 July 1997 | Resolutions
|
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 March 1996 | New director appointed (2 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (8 pages) |
28 February 1996 | Director resigned (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |