Tilehurst
Reading
RG31 5UE
Director Name | Francis Eamon Nelson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Management Accountant |
Correspondence Address | 14 The Paddock Merrow Guildford Surrey GU1 2RQ |
Director Name | Mr Michael Bernard George Puttick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Railway Cottage Doddershall Quainton Aylesbury Buckinghamshire HP22 4DQ |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Director Name | Mr Richard Barraclough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(19 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Director Name | Mr Allan Richard George Dunn |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1993) |
Role | Builder |
Correspondence Address | 26 Walnut Way Hyde Heath Amersham Buckinghamshire HP6 5SB |
Director Name | Mr David Edward Hinton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 December 1996) |
Role | Accountant |
Correspondence Address | 36 Iverna Gardens East Bedfont Feltham Middlesex TW14 9RQ |
Director Name | Mr Peter Robert Howell |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1995) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Babylon Lane Lower Kingswood Tadworth Surrey KT20 6XA |
Director Name | Mr Malcolm Charles Hunt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 1995) |
Role | Builder |
Correspondence Address | 24 The Findings Farnborough Hampshire GU14 9EG |
Director Name | Mr John Andrew Try |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 December 1996) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Wood Lane House Wood Lane Iver Heath Iver Buckinghamshire SL0 0LD |
Director Name | Mr Gordon Stanley Whitmore |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 June 1991) |
Role | Secretary |
Correspondence Address | Cheviot 69 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4ND |
Registered Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 1997 | Dissolved (1 page) |
---|---|
11 August 1997 | Liquidators statement of receipts and payments (5 pages) |
11 August 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 February 1997 | Declaration of solvency (4 pages) |
24 January 1997 | Company name changed W.S.try LIMITED\certificate issued on 24/01/97 (3 pages) |
24 January 1997 | Appointment of a voluntary liquidator (1 page) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
18 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 June 1996 | Return made up to 08/05/96; no change of members
|
11 August 1995 | Director resigned (2 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 June 1995 | Director resigned (2 pages) |
5 June 1995 | Return made up to 08/05/95; full list of members (20 pages) |