Church Street Fifield
Chipping Norton
Oxfordshire
OX7 6HF
Director Name | Mr David Andrew Defty |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1993(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Mendip Court Battersea London SW11 3UZ |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 08 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 St James's Street London SW1A 1ES |
Director Name | Miss Margaret Mary Hannell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(28 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 September 2009) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | 29 Claxton Grove London W6 8HD |
Secretary Name | Gary Branston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2000(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 08 September 2009) |
Role | Pensions Admin Manager |
Country of Residence | England |
Correspondence Address | 9 Normandy Close Glenfield Leicester LE3 8SZ |
Director Name | Mr David Garth |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1992) |
Role | Personnel Executive |
Correspondence Address | 16 Liverpool Road Kingston Upon Thames Surrey KT2 7SZ |
Director Name | Howard Stephen Perlin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hawtrey Road London NW3 3SS |
Director Name | Sir John Michael Pickard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 February 1992) |
Role | Chartered Accountant |
Correspondence Address | Meadow House Meadow Walk Walton-On-The-Hill Tadworth Surrey KT20 7UF |
Secretary Name | John David Francis Drum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Director Name | Mr Michael Leslie Hawker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkshorn East Boldre Brockenhurst Hampshire SO42 7WT |
Director Name | Roderic Murray Taylor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 1996) |
Role | Human Resource Director |
Correspondence Address | Sunningdale Road Leicester LE3 1UR |
Director Name | Mr Malcolm Edward Connelly |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1994) |
Role | Pensions Manager |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mr Stephen Park |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(21 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 December 1993) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Silverwood 35 Ashley Drive Walton On Thames Surrey KT12 1JT |
Director Name | John David Francis Drum |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(23 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1999) |
Role | Secretary |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Secretary Name | Margaret Mary Hannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(23 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Sunningdale Road Leicester LE3 1UR |
Secretary Name | Paul Ian Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(28 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 1 Garrick Road London NW9 6AU |
Registered Address | Third Floor 86 Jermyn Street London SW1Y 6JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
7 May 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
1 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 4TH floor euston house 132 hampstead road london NW1 2PS (1 page) |
8 August 2007 | Return made up to 08/07/07; no change of members
|
6 March 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
9 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
11 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
5 February 2005 | Director's particulars changed (1 page) |
3 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
12 August 2003 | Secretary's particulars changed (1 page) |
1 August 2003 | Return made up to 08/07/03; full list of members (6 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
29 June 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
28 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
8 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP (1 page) |
23 May 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
9 August 1999 | Return made up to 08/07/99; full list of members (11 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
8 June 1999 | Secretary resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (4 pages) |
21 July 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
21 July 1997 | Return made up to 08/07/97; full list of members (8 pages) |
21 July 1996 | Return made up to 08/07/96; full list of members
|
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
25 July 1995 | Return made up to 08/07/95; full list of members
|
4 July 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |