28 Aylesbury Road
Wendover
Bucks
HP22 6JQ
Director Name | Ms Pauline Anne Greasby |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1992(22 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Sturrick House 28 Aylesbury Road Wendover Buckinghamshire HP22 6JQ |
Secretary Name | Mr Michael John Greasby |
---|---|
Nationality | English |
Status | Current |
Appointed | 15 October 1993(23 years, 7 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sturrick House 28 Aylesbury Road Wendover Bucks HP22 6JQ |
Director Name | Mr David John Taylor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1995(25 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EN |
Director Name | Mr Anthony Richard Diment |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | Gresham Trust De Barrington House Gresham Street London Greater London EC2V 7HE |
Director Name | Mr Jack Raymond Goldney |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 10 Dormer Avenue Wing Leighton Buzzard Bedfordshire LU7 0TF |
Director Name | Michael Robert Lucas |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(22 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 15 October 1993) |
Role | Financial Director |
Correspondence Address | 21 Brearley Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2SH |
Director Name | Pamela Helen Noble |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 3 Culverton Hill Princes Risborough Buckinghamshire HP27 0DZ |
Secretary Name | Michael Robert Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(22 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 21 Brearley Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2SH |
Director Name | Michael James Walker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | Gresham Trust Plc Barrington House Gresham Street London EC2V 7HE |
Director Name | Steven Oetegenn |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1999) |
Role | Consultant |
Correspondence Address | 7 Whinchat Watermead Aylesbury Buckinghamshire HP19 3WA |
Registered Address | Rolls House 7 Rolls Building London EC4A 1NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,256,930 |
Gross Profit | £2,145,287 |
Net Worth | £671,880 |
Cash | £318,115 |
Current Liabilities | £738,686 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
11 January 2002 | Dissolved (1 page) |
---|---|
11 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Statement of affairs (6 pages) |
6 August 1999 | Appointment of a voluntary liquidator (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: dce house county farm wendover road stoke mandeville buckinghamshire HP22 5TA (1 page) |
23 June 1999 | Director resigned (1 page) |
8 December 1998 | Return made up to 19/10/98; no change of members (6 pages) |
4 November 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Director resigned (1 page) |
3 December 1997 | Return made up to 19/10/97; no change of members (6 pages) |
29 August 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
18 August 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | New director appointed (2 pages) |
10 December 1996 | Return made up to 19/10/96; full list of members (6 pages) |
11 October 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
23 August 1996 | Director resigned (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: kingfisher house walton street aylesbury buckinghamshire HP21 7QG (1 page) |
11 September 1995 | Full group accounts made up to 31 March 1995 (24 pages) |