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 | 01 December 2004(33 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 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 | 25 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 | David Drummond Law |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Barnside Cottage Remenham Lane Remenham Henley On Thames Oxfordshire RG9 3DB |
Director Name | Mr Charles William Nelson Ward |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Rowan House Beech Grange Hopwas Tamworth Staffs B78 3AS |
Secretary Name | Peter John Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | The Coach House 139 Highbury New Park London N5 2LJ |
Director Name | Mr Melvryn Lloyd |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 24 Ludgate Avenue Kidderminster Worcestershire DY11 6JP |
Director Name | David Norman Rimmer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 20 Badgers Croft Eccleshall Stafford Staffordshire ST21 6DS |
Director Name | Mr Richard William John Hall |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 2 Tooke Road Minchinhampton Gloucestershire GL6 9DA Wales |
Director Name | Ms Donna Teresa Hayes-Wallace |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cheval Place Knightsbridge London SW7 1EN |
Director Name | Howard Deck |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 1999(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 139 Ford Road Sudbury Massachusetts 01776 United States |
Secretary Name | James Andrew Soley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(28 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2000) |
Role | Accountant |
Correspondence Address | 56 Belfry Drive Wollaston Stourbridge West Midlands DY8 3SE |
Secretary Name | Denise Jane Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 13 Kingsley Road Loughton Essex IG10 3TU |
Director Name | Mr Ewan Kenneth Gibb |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Mill Lane Bentley Heath Solihull West Midlands B93 8PB |
Director Name | Dr Richard John Edwards |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(32 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oaklands Bessacarr Doncaster South Yorkshire DN4 6XW |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(33 years, 4 months after company formation) |
Appointment Duration | 6 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 | £2 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 2006 | Dissolved (1 page) |
---|---|
22 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: doxey road stafford staffordshire ST16 1EA (1 page) |
11 May 2006 | Appointment of a voluntary liquidator (1 page) |
11 May 2006 | Declaration of solvency (3 pages) |
11 May 2006 | Resolutions
|
5 April 2006 | Director's particulars changed (1 page) |
8 March 2006 | Company name changed L.M. van moppes & sons LIMITED\certificate issued on 08/03/06 (3 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
18 July 2005 | New director appointed (10 pages) |
12 July 2005 | Director resigned (1 page) |
30 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (8 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (8 pages) |
18 January 2005 | Director resigned (1 page) |
26 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
17 August 2004 | New director appointed (2 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 May 2004 | Return made up to 01/03/04; full list of members (7 pages) |
28 July 2003 | Return made up to 31/07/03; full list of members
|
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
18 March 2002 | New director appointed (2 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
21 December 2000 | Secretary resigned (1 page) |
10 October 2000 | Return made up to 31/07/00; full list of members (7 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
8 July 1999 | New director appointed (2 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 June 1999 | Director resigned (1 page) |
14 January 1999 | Auditor's resignation (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
11 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 August 1996 | Return made up to 31/07/96; no change of members
|
4 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 April 1996 | Director resigned (1 page) |
10 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 November 1976 | Memorandum and Articles of Association (12 pages) |