Tilehurst
Reading
Berkshire
RG31 4DU
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2003(32 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 May 2005(33 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | General Delegate Uk Ireland An |
Correspondence Address | 27 Kensington Court London W8 5DW |
Director Name | Sheila Ellen Margaret Woodhouse |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(19 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 26 August 1996) |
Role | Company Director |
Correspondence Address | 67 Constitution Hill Norwich Norfolk NR6 7RW |
Director Name | Peter Geoffrey Woodhouse |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(19 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 March 1999) |
Role | Chairman |
Correspondence Address | 67 Constitution Hill Norwich Norfolk NR6 7RW |
Director Name | John James Annis |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(19 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 March 1999) |
Role | Accountant |
Correspondence Address | 55 The Warren Spixworth Road Old Catton Norwich Norfolk NR6 7NN |
Director Name | Brian Sidney Daines |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(19 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 April 2000) |
Role | Representative |
Correspondence Address | 1 Waldemar Park Hellesdon Norwich Norfolk NR6 6TD |
Director Name | Trevor Robert Ford |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(19 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 March 1999) |
Role | Inside Representative |
Correspondence Address | 77 Lone Barn Road Sprowston Norwich Norfolk NR7 8HZ |
Director Name | Richard John Louis Ward |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 1992) |
Role | Sales Director |
Correspondence Address | 15 Maltings Garth Thurston Bury St Edmunds Suffolk IP31 3PP |
Secretary Name | Richard John Louis Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(19 years, 12 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 15 Maltings Garth Thurston Bury St Edmunds Suffolk IP31 3PP |
Secretary Name | John James Annis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 March 1999) |
Role | Accountant |
Correspondence Address | 55 The Warren Spixworth Road Old Catton Norwich Norfolk NR6 7NN |
Director Name | Paul Allan Cecil Woodhouse |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(22 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 04 January 2000) |
Role | Managing Director |
Correspondence Address | 71 Meadow Close Hellesdon Norwich NR6 6XY |
Director Name | Mr Stephen Paul Larkins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1996(25 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 14 Patrick Road Long Stratton Norwich Norfolk NR15 2PR |
Director Name | Philip John McDowell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 4 Laurel Mount East Downs Bowdon Altrincham Cheshire WA14 2TU |
Director Name | Mr Bryan Tickner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tejas, 4 The Copse Horrobin Lane Turton Lancashire BL7 0DP |
Director Name | William Frank Willocks |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 3 Parsons Drive Richmond Park Stafford Park Gnosall Stafford ST20 0QS |
Director Name | Gerald Faulkner |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slaidburn Drive Walshaw Bury Lancashire BL8 3DG |
Secretary Name | Shelagh Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 64 Shaw Road Stockport Cheshire SK4 4PX |
Director Name | Wendy Jane Slater |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth Alrewas Road Kings Bromley Staffordshire DE13 7HP |
Director Name | Ian Guyton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 24 Hazel Close Thorpe Marriott Norwich Norfolk NR8 6YE |
Director Name | Didier Jules Maurice Vien |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 January 2001(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2002) |
Role | Finance Director |
Correspondence Address | 59 Broomfield Close Ainsworth Bolton Lancashire BL2 5QY |
Director Name | Stephen McLellan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2003) |
Role | Managing Director |
Correspondence Address | Highfield Lodge Crowle Green Worcester Worcestershire WR7 4AA |
Secretary Name | Didier Jules Maurice Vien |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 August 2001(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2002) |
Role | Financial Director |
Correspondence Address | 59 Broomfield Close Ainsworth Bolton Lancashire BL2 5QY |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £388,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
15 May 2007 | Registered office changed on 15/05/07 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
11 May 2007 | Appointment of a voluntary liquidator (1 page) |
11 May 2007 | Declaration of solvency (3 pages) |
11 May 2007 | Resolutions
|
1 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
13 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 April 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
7 July 2005 | Director resigned (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 May 2005 | New director appointed (2 pages) |
21 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
23 November 2004 | Resolutions
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
30 December 2003 | New director appointed (9 pages) |
30 December 2003 | New director appointed (7 pages) |
29 December 2003 | Director resigned (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 May 2003 | Return made up to 20/04/03; full list of members (5 pages) |
20 March 2003 | Auditor's resignation (1 page) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
28 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
12 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: c/o oliver ashworth group higher ainsworth road, radcliffe manchester lancashire M26 4AF (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 October 2001 | Director resigned (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New secretary appointed (3 pages) |
7 September 2001 | Director resigned (1 page) |
5 September 2001 | Return made up to 01/08/01; full list of members (7 pages) |
9 July 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
10 October 2000 | Return made up to 01/08/00; full list of members
|
4 October 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
8 June 2000 | Company name changed material service supply co limit ed\certificate issued on 09/06/00 (2 pages) |
1 March 2000 | Director resigned (1 page) |
31 August 1999 | Return made up to 01/08/99; full list of members
|
20 August 1999 | Registered office changed on 20/08/99 from: weston road norwich norfolk NR3 3SY (1 page) |
18 May 1999 | New director appointed (3 pages) |
13 May 1999 | New director appointed (3 pages) |
22 April 1999 | Auditor's resignation (1 page) |
22 April 1999 | Resolutions
|
22 April 1999 | Conve 30/03/99 (1 page) |
22 April 1999 | Memorandum and Articles of Association (13 pages) |
18 April 1999 | New director appointed (3 pages) |
18 April 1999 | New director appointed (3 pages) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New director appointed (3 pages) |
14 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1999 | £ ic 5205/4815 23/03/99 £ sr 390@1=390 (1 page) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
31 March 1999 | Resolutions
|
16 February 1999 | Ad 15/01/99--------- £ si 5@1=5 £ ic 5200/5205 (2 pages) |
15 February 1999 | Resolutions
|
8 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 March 1998 | Auditor's resignation (1 page) |
1 September 1997 | Return made up to 01/08/97; full list of members (8 pages) |
21 August 1997 | Ad 18/07/97--------- £ si 200@1=200 £ ic 5000/5200 (2 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 December 1996 | Director resigned (1 page) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | Return made up to 01/08/96; no change of members (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |