Burnham
Slough
Berkshire
SL1 7HS
Director Name | David Benn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2002(30 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 08 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft High Street Tarporley Cheshire CW6 0AX |
Director Name | Mr Freddie Ahlvin |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 May 1991(19 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Warwick House 1 Claremont Lane Esher Surrey KT10 9DP |
Director Name | Hans Roland Forslof |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 May 1991(19 years after company formation) |
Appointment Duration | 10 months (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 30 Bramble Rise Cobham Surrey KT11 2HP |
Director Name | Mr Per-Olaf Goransson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 May 1991(19 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Warwick House 1 Claremont Lane Esher Surrey KT10 9DP |
Director Name | Peter Kershaw |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(19 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | The Marches The Street Ewelme Oxon OX9 6HQ |
Director Name | Mr Neville David Newman |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(19 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 10 Milford Close Stourbridge West Midlands DY8 5RB |
Secretary Name | Mr James Malachi Paul Croskerry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(19 years after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 1991) |
Role | Company Director |
Correspondence Address | 56 Eton Road Datchet Slough Berkshire SL3 9AY |
Director Name | Peter Lawrence Aldous |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Director Name | Anthony John Lodge |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Smithy Cottage The Village Prestbury Macclesfield Cheshire SK10 4AW |
Registered Address | Orion House 8th Floor Upper St Martins Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £109,431 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2003 | Application for striking-off (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: unit 3,horton road ind est horton road west drayton middx UB7 8JL (1 page) |
20 May 2002 | Director resigned (1 page) |
28 September 2001 | Restoration by order of the court (2 pages) |
16 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
12 September 1995 | Strike-off action suspended (2 pages) |
15 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
7 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
17 June 1993 | Return made up to 15/05/93; full list of members
|