Great Oxendon
Market Harborough
Leicestershire
LE16 8NE
Director Name | Mrs Gloria Ann Haigh |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1991(19 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 4 Highfield Road Northwood Middlesex HA6 1ET |
Director Name | Kenneth Gordon Macgregor |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1991(19 years after company formation) |
Appointment Duration | 33 years |
Role | General Manager |
Correspondence Address | Flat 6 1 Finsbury Rod Brighton East Sussex BN2 2UN |
Secretary Name | Mrs Gloria Ann Haigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1991(19 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 4 Highfield Road Northwood Middlesex HA6 1ET |
Director Name | Robin Jeffrey Llewellyn Jones |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 02 April 1991) |
Role | Chartered Accountant |
Correspondence Address | 14 Willow Close Spratton Northampton Northamptonshire NN6 8JH |
Secretary Name | Robin Jeffrey Llewellyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 02 April 1991) |
Role | Company Director |
Correspondence Address | 14 Willow Close Spratton Northampton Northamptonshire NN6 8JH |
Registered Address | Booth White Nem House 3-5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
27 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1999 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Appointment of a voluntary liquidator (2 pages) |
20 May 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 May 1998 | O/C replacement of liquidator (43 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1997 | Liquidators statement of receipts and payments (5 pages) |
14 March 1997 | Liquidators statement of receipts and payments (5 pages) |
9 September 1996 | Liquidators statement of receipts and payments (5 pages) |
12 March 1996 | Liquidators statement of receipts and payments (5 pages) |
5 September 1995 | Liquidators statement of receipts and payments (6 pages) |
8 March 1995 | Liquidators statement of receipts and payments (6 pages) |