Larges Bridge Drive
Bracknell
Berks
RG12 3AJ
Director Name | Mr Charles Richard Spalton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1991(19 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft House Studley Green High Wycombe Bucks HP14 3XB |
Secretary Name | Adrian Browne |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1995(23 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 25 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7LA |
Director Name | Mr Donald Francis George Holloway |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 June 1991) |
Role | Petroleum Chemical Sales |
Correspondence Address | 3 Adams Terrace Drayton Portsmouth Hampshire PO6 2HT |
Director Name | Mrs Jacqueline Patricia Holmes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 10 June 1991) |
Role | Company Director |
Correspondence Address | Meadow Bank Beech Waye Gerrards Cross Buckinghamshire SL9 8BL |
Director Name | Charles Anthony Slingsby |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 10 June 1991) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harrowby Court 1 Harrowby Street London W1H 5FA |
Secretary Name | Charles Anthony Slingsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 10 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harrowby Court 1 Harrowby Street London W1H 5FA |
Director Name | Peter Jessel Levay Lawrence |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(19 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Place Strand London WC2E 7EB |
Secretary Name | Patrick O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 70 Rothesay Avenue Greenford Middlesex UB6 0DB |
Registered Address | Tavistock Road West Draytonm Middlesex UB7 7RA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 October 1997 | Dissolved (1 page) |
---|---|
28 July 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 January 1997 | Appointment of a voluntary liquidator (1 page) |
17 January 1997 | Declaration of solvency (3 pages) |
17 January 1997 | Resolutions
|
31 December 1996 | Ad 19/12/96--------- £ si 17336@1=17336 £ ic 10000/27336 (2 pages) |
31 December 1996 | Nc inc already adjusted 19/12/96 (1 page) |
31 December 1996 | Resolutions
|
10 December 1996 | Return made up to 21/11/96; no change of members
|
5 March 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
28 December 1995 | Return made up to 21/11/95; full list of members (10 pages) |
21 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Director resigned (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |