Henley On Thames
Oxfordshire
RG9 1SL
Director Name | Jeffrey Frank Armiger |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1999(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 October 2002) |
Role | Operations Director |
Correspondence Address | 10 Poppyleys Brixworth Northampton Northamptonshire NN6 9UL |
Director Name | Kenneth Ronald Burnell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 1996) |
Role | Engineer |
Correspondence Address | 3 Independent Street Kilsby Rugby Warwickshire CV23 8XL |
Director Name | Mrs Jessie Hamilton McVee |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 1996) |
Role | Accountant |
Correspondence Address | 8 Norfolk Close Burbage Hinckley Leicestershire LE10 2LE |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 1996) |
Role | Quality Engineer |
Correspondence Address | 23 Billesden Close Ernesford Grange Coventry Warks CV3 2GA |
Director Name | Mr Desmond Willis |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 August 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 177 Hawkes Mill Lane Allesley Coventry West Midlands CV5 9FP |
Director Name | Mrs June Willis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 1996) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 177 Hawkes Mill Lane Allesley Coventry West Midlands CV5 9FP |
Director Name | Mr Steven Willis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(21 years, 2 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 13 September 1992) |
Role | Buyer |
Correspondence Address | 41 Barnfield Avenue Allesley Coventry West Midlands CV5 9GD |
Secretary Name | Mrs Jessie Hamilton McVee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 1996) |
Role | Company Director |
Correspondence Address | 8 Norfolk Close Burbage Hinckley Leicestershire LE10 2LE |
Director Name | Mr John Stanley Horsler |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wilford Close Woolstone Milton Keynes Buckinghamshire MK15 0HA |
Secretary Name | David Fenton Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(25 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 August 1997) |
Role | Mgt Accountant |
Correspondence Address | 45 Millfields Avenue Rugby Warwickshire CV21 4HJ |
Director Name | Dr John Anthony Sydney Halsall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105-106 Remenham Lane Remenham Henley On Thames Oxfordshire RG9 3DB |
Registered Address | 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,014,954 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
15 January 2002 | Receiver ceasing to act (1 page) |
14 September 2001 | Administrative Receiver's report (9 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: stoke row coventry CV2 4JP (1 page) |
19 June 2001 | Appointment of receiver/manager (1 page) |
8 February 2001 | Return made up to 31/10/00; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Resolutions
|
25 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
18 January 2000 | Director resigned (1 page) |
21 December 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 April 1999 | Return made up to 31/10/98; no change of members (4 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 June 1998 | Return made up to 31/10/97; full list of members
|
13 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
21 August 1997 | New director appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1996 | Return made up to 31/10/96; full list of members
|
22 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Particulars of mortgage/charge (4 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
16 November 1995 | Return made up to 31/10/95; full list of members
|