Bath Road
Knowl Hill
Berks
RG10 9UY
Director Name | David Pleasance |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1993(24 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Executive |
Correspondence Address | 3 Plough Lane Stoke Poges Slough Berkshire SL4 2JL |
Secretary Name | Glen Lynn Stewart Horgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1993(24 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Crofton Dukes Close Gerrards Cross Buckinghamshire SL9 7LH |
Director Name | John Edward Goff |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 November 1993(24 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 213 Plushmill Road Wallingford Pa 19010 |
Director Name | Mr Mehdi Razaala Ali |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 1991(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1993) |
Role | Executive |
Correspondence Address | 69 Main Street Ridgefield Connecticut 06817 United States |
Director Name | Mr Stephen George Crayle Franklin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 July 1992) |
Role | Managing Director |
Correspondence Address | 4 Eagle Place London SW7 3RG |
Director Name | Mr Irving Gould |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 1991(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1993) |
Role | Executive |
Correspondence Address | Sassoon House Shirley 8 Victoria Streets PO Box N/ Nassau Foreign |
Secretary Name | Mr John Kenrick Francis Peter Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 12 Second Avenue Mortlake London SW14 8QE |
Director Name | Kelly Galvin Sumner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | Priary Hill 287 Brooklands Road Weybridge Surrey KT13 0QZ |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 December 2000 | Dissolved (1 page) |
---|---|
5 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2000 | O/C 17/03/00 diss deferred (3 pages) |
20 March 2000 | Copy o/c to defer diss (3 pages) |
20 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 1999 | 4.68 P.E29/11/99 in us$ (5 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1999 | Form 4.68 p/e 28/08/99 us$ a/c (5 pages) |
29 September 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Us $ account b/d date 28/08/98 (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators statement of receipts and payments (11 pages) |
6 October 1997 | Liquidators statement of receipts and payments (10 pages) |
2 April 1997 | Liquidators statement of receipts and payments (6 pages) |
9 September 1996 | Liquidators statement of receipts and payments (27 pages) |
2 July 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
9 November 1995 | Appointment of a voluntary liquidator (2 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: commodore house the switchback maidenhead berks SL6 7ZZ (1 page) |