Maidenhead
Berkshire
SL6 8LX
Director Name | Mr Richard Robert Gimmler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2008(37 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 27 August 2008) |
Role | Finance Director |
Correspondence Address | 7 Park Place Ashton Keynes Wiltshire SN6 6NT |
Director Name | Mr Benjamin John Guyatt |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2008(37 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 27 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Normandy Road Wroughton Swindon Wiltshire SN4 0UJ |
Secretary Name | Mr Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(37 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (closed 27 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gadd Close Wokingham Berkshire RG40 5PQ |
Director Name | John Frank Meddins |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(22 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 23 Homefield Road Radlett Hertfordshire WD7 8PX |
Director Name | Stephen Charles Bavister |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(22 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 2 High Street Kingswood Wotton Under Edge Gloucestershire GL12 8RS Wales |
Secretary Name | John Frank Meddins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(22 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 23 Homefield Road Radlett Hertfordshire WD7 8PX |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Director Name | Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(26 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 1998) |
Role | Financial Controller |
Correspondence Address | Hammerfield Cansiron Lane Ashurst Wood West Sussex RH19 3SE |
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2008) |
Role | Executive Director Hanson Plc |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Director Name | Samantha Jane Hurrell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 1999) |
Role | Solicitor Hanson Plc |
Correspondence Address | Saffron Wharf, 20 Shad Thames London SE1 2YQ |
Director Name | Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2003) |
Role | Group Chief Accountant Hanson |
Country of Residence | United Kingdom |
Correspondence Address | Longwood House 12a Mavelstone Close Bromley Kent BR1 2PJ |
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(29 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2003) |
Role | Head Of Corpt Devt & Corpt Aff |
Country of Residence | England |
Correspondence Address | 46b Saint Georges Drive London SW1V 4BT |
Director Name | Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2005) |
Role | Group Chief Accountant Hanson |
Correspondence Address | 110 North View Road Crouch End London N8 7LP |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(32 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2007) |
Role | Group Finance Manager Hanson P |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Director Name | Ruth Coulson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2005(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2008) |
Role | Group Chief Accountant |
Correspondence Address | Flat 4 14 Steeles Road London NW3 4SE |
Director Name | Mr David John Egan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(36 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2008) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 70 Valley Road Rickmansworth Hertfordshire WD3 4BJ |
Secretary Name | Graham Dransfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(37 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2008 | Secretary appointed roger thomas virley tyson (1 page) |
5 August 2008 | Director appointed christian leclercq (1 page) |
5 August 2008 | Director appointed richard robert gimmler (1 page) |
4 August 2008 | Appointment terminated director ruth coulson (1 page) |
1 August 2008 | Appointment terminated director david egan (1 page) |
1 August 2008 | Director appointed benjamin john guyatt (1 page) |
31 July 2008 | Appointment terminated secretary graham dransfield (1 page) |
25 July 2008 | Appointment terminated (1 page) |
25 July 2008 | Appointment terminated (1 page) |
25 July 2008 | Appointment terminated director graham dransfield (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 April 2008 | Application for striking-off (1 page) |
31 December 2007 | Secretary resigned (1 page) |
30 December 2007 | New secretary appointed (2 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
11 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
31 October 2003 | Accounts made up to 31 December 2002 (10 pages) |
17 October 2003 | Resolutions
|
28 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
1 August 2002 | Director's particulars changed (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
14 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
22 February 2001 | Director's particulars changed (1 page) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
20 June 2000 | Director's particulars changed (1 page) |
9 November 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 30/06/99; no change of members (8 pages) |
9 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 July 1999 | Resolutions
|
18 May 1999 | Director's particulars changed (1 page) |
21 December 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
28 July 1998 | Return made up to 13/07/98; no change of members (6 pages) |
15 May 1998 | New director appointed (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: beazer house lower bristol road bath BA2 3EY (1 page) |
20 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
27 July 1997 | Return made up to 13/07/97; full list of members
|
20 March 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
5 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
4 August 1996 | Return made up to 13/07/96; full list of members
|
22 April 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
17 July 1995 | Return made up to 13/07/95; full list of members (10 pages) |