Mill Lane Arncott
Bicester
Oxon
OX6 0PB
Director Name | Percy George Raison |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1991(19 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 136 Clewer Hill Road Windsor Berkshire SL4 4DB |
Director Name | Terence Staden |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1991(19 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Avon Grove Bracknell Berkshire RG12 2JQ |
Secretary Name | Lawrence Blair Coombes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1995(23 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 75 Underhill Road London SE22 0QR |
Secretary Name | Terence Staden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 10 Avon Grove Bracknell Berkshire RG12 2JQ |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 May 2001 | Dissolved (1 page) |
---|---|
6 February 2001 | Return of final meeting in a members' voluntary winding up (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
14 July 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
1 July 1999 | Liquidators statement of receipts and payments (5 pages) |
6 January 1999 | Liquidators statement of receipts and payments (5 pages) |
3 July 1998 | Liquidators statement of receipts and payments (5 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: epworth house 25 city road london EC1Y 1AR (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Appointment of a voluntary liquidator (1 page) |
13 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
11 July 1997 | Resolutions
|
7 July 1997 | Ad 27/06/97--------- £ si 300@1=300 £ ic 2700/3000 (2 pages) |
7 July 1997 | Resolutions
|
2 July 1997 | Declaration of solvency (4 pages) |
28 May 1997 | Return made up to 22/05/97; no change of members (5 pages) |
1 July 1996 | Return made up to 22/05/96; full list of members
|
30 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 September 1995 | Secretary resigned (2 pages) |
15 September 1995 | New secretary appointed (2 pages) |
31 May 1995 | Company name changed parkmount (handling services) li mited\certificate issued on 01/06/95 (4 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Return made up to 22/05/95; no change of members (6 pages) |