Main Street
Clanfield
Oxon
Ox8 25h
Director Name | Mr William Charles Walker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing |
Correspondence Address | 2 Camley Park Drive Pinkneys Green Maidenhead Berkshire SL6 6QF |
Director Name | Mr Robert John Duckworth |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1992(22 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Sales Director |
Correspondence Address | Snowdrop Cottage Thame Road Warborough Oxon OX9 8DH |
Secretary Name | Mr Trevor Malcolm Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1995(26 years, 1 month after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 233 Thorney Leys Witney Oxfordshire OX28 5NY |
Director Name | Michael Ricard Higgins |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1995(26 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Operation Director |
Correspondence Address | 46 Rookery Close Shippon Abingdon Oxfordshire OX13 6LY |
Director Name | Susan Allen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 May 1996) |
Role | Venture Capitalist |
Correspondence Address | 16 Frans Hals Court London Yard London E14 3UX |
Director Name | Lyn Theodore Davies |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 1995) |
Role | Chairman & Non Executive Director |
Correspondence Address | Cheridene 65 Bowham Avenue Bridgend Mid Glamorgan CF31 3PA Wales |
Director Name | William Emrys Evans |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 30 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 June 1995) |
Role | Retired Bank Executive Director |
Correspondence Address | Maesglas Pen Y Turnpike Dinas Powys Vale Of Glamorgan CF64 4HH Wales |
Director Name | Mrs Janet Catherine Horswill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 February 1992) |
Role | Buying Director |
Correspondence Address | 10 Lincoln Farm Park Standlake Oxon Ox8 |
Director Name | Mr Christopher John Vincent White |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 March 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Court House Stretton On Fosse Moreton In Marsh Gloucestershire GL56 9SD Wales |
Secretary Name | Mr William Charles Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 2 Camley Park Drive Pinkneys Green Maidenhead Berkshire SL6 6QF |
Director Name | Sally Bridget Hogg |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 1996) |
Role | Buying Director |
Correspondence Address | 7 Linden Avenue Maidenhead Berkshire SL6 6HD |
Director Name | Mr Christopher Winston Smith |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Avenue Sneyd Park Bristol BS9 1PD |
Director Name | Dawn Lisa Jones |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(25 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | Glanmor Ael Y Don 9 Langland Bay Road Langland Swansea West Glamorgan SA3 4QP Wales |
Registered Address | 33 St Georges Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (29 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 April 2001 | Dissolved (1 page) |
---|---|
23 January 2001 | Return of final meeting of creditors (1 page) |
11 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
11 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
15 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
24 August 1998 | Appointment of a liquidator (1 page) |
8 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 November 1996 | Receiver ceasing to act (1 page) |
14 October 1996 | Order of court to wind up (1 page) |
24 September 1996 | Court order notice of winding up (1 page) |
28 August 1996 | Administrative Receiver's report (55 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: parkside avenue two station lane witney oxon OX8 6YF (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1996 | Appointment of receiver/manager (1 page) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (2 pages) |
23 January 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
9 January 1996 | Return made up to 30/11/95; full list of members
|
8 November 1995 | New director appointed (2 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
29 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | New director appointed (2 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (10 pages) |
10 April 1995 | Particulars of mortgage/charge (10 pages) |
10 April 1995 | Particulars of mortgage/charge (10 pages) |
10 April 1995 | Particulars of mortgage/charge (10 pages) |
10 April 1995 | Particulars of mortgage/charge (10 pages) |
10 April 1995 | Particulars of mortgage/charge (10 pages) |
10 April 1995 | Particulars of mortgage/charge (10 pages) |
10 April 1995 | Particulars of mortgage/charge (10 pages) |
10 April 1995 | Particulars of mortgage/charge (10 pages) |
6 April 1995 | New director appointed (6 pages) |