St Leonards Road
Windsor
Berkshire
SL4 3LF
Director Name | Mr David William Thompson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1997(27 years, 6 months after company formation) |
Appointment Duration | 27 years |
Role | Veneer Panel Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Burywood Bury Road Sewardstonebury Chingford Essex E4 7QL |
Director Name | Mr David John Wenham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1997(27 years, 6 months after company formation) |
Appointment Duration | 27 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Victoria Road Chingford London E4 6BY |
Secretary Name | Mr David John Wenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1997(27 years, 6 months after company formation) |
Appointment Duration | 27 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Victoria Road Chingford London E4 6BY |
Director Name | Ms Coral Chantry |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 December 1992(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 March 1997) |
Role | Business Manager |
Correspondence Address | 1 Thurloe Close London SW7 2SE |
Director Name | Mr Robert Leslie Moore |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1992(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 March 1997) |
Role | Sonsultant |
Correspondence Address | 38 St Lukes Road Old Windsor Windsor Berkshire SL4 2QQ |
Director Name | Mr Anthony Colin Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 101 Harewood Road Isleworth Middlesex TW7 5HN |
Director Name | Mr Ronald Victor Wigley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1992(23 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 21 Anglesey Court Road Carshalton Surrey SM5 3HZ |
Secretary Name | Ms Coral Chantry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 December 1992(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 1 Thurloe Close London SW7 2SE |
Director Name | Denis Christopher O'Halloran |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1994(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1996) |
Role | Sales And Marketing Director |
Correspondence Address | 6 Ambleside Road Lightwater Surrey GU18 5TA |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 August 2000 | Dissolved (1 page) |
---|---|
30 May 2000 | Liquidators statement of receipts and payments (5 pages) |
30 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 September 1999 | Liquidators statement of receipts and payments (6 pages) |
20 August 1998 | Statement of affairs (8 pages) |
20 August 1998 | Appointment of a voluntary liquidator (1 page) |
20 August 1998 | Resolutions
|
14 August 1998 | Registered office changed on 14/08/98 from: court farm industrial estate northumberland close stanwell staines middx TW19 7LN (1 page) |
29 January 1998 | Return made up to 25/12/97; full list of members
|
4 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
9 May 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (3 pages) |
27 April 1997 | Secretary resigned;director resigned (1 page) |
27 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | Return made up to 25/12/96; full list of members (7 pages) |
28 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
18 January 1996 | Return made up to 25/12/95; no change of members (5 pages) |