High Wycombe
Buckinghamshire
HP11 1QF
Director Name | Stephen Bottle |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(27 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 05 June 2001) |
Role | Solicitor |
Correspondence Address | 30 Alban Road Letchworth Hertfordshire SG6 2AT |
Director Name | Mr Michael Leslie Collins |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(27 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 05 June 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
Secretary Name | Mr Michael Leslie Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(27 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 05 June 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
Director Name | Peter Hamilton Fulke Bullard |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 1996) |
Role | Chartered Secretary |
Correspondence Address | 59 Hillsborough Park Camberley Surrey GU15 1HG |
Director Name | Derek William Jenkins |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 May 1997) |
Role | Chartered Accountant |
Correspondence Address | The Pines Springfield Road Camberley Surrey GU15 1AB |
Secretary Name | Narinder Nath Kalia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 51 Harewood Road Isleworth Middlesex TW7 5HN |
Director Name | David Llewellyn |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(23 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 August 1996) |
Role | Solicitor |
Correspondence Address | 32 Foxdene Godalming Surrey GU7 1YQ |
Director Name | Narinder Nath Kalia |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 1999) |
Role | Chartered Secretary |
Correspondence Address | 51 Harewood Road Isleworth Middlesex TW7 5HN |
Director Name | Michael David Hampson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2000) |
Role | Chartered Secretary/Barrister |
Correspondence Address | Bryntirion 8 St Marys Road Leatherhead Surrey KT22 8EY |
Director Name | Robert Ernest Lambourne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1999) |
Role | Director Fica |
Correspondence Address | Ipsley Lodge Hogs Back Seale Farnham Surrey GU10 1LA |
Director Name | Mr Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2000) |
Role | Chartered Secretary |
Correspondence Address | Brendon Beenham Reading Berkshire RG7 5NX |
Secretary Name | Frank James Standish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 17 Fairmile House Twickenham Road Teddington Middlesex TW11 8BA |
Director Name | Frank James Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(27 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2000) |
Role | Chartered Secretary |
Correspondence Address | 17 Fairmile House Twickenham Road Teddington Middlesex TW11 8BA |
Registered Address | Rmc House Coldharbour Lane Thorpe Egham,Surrey TW20 8TD |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 December 2000 | Application for striking-off (1 page) |
---|---|
9 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 26/04/00; no change of members (10 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 July 1999 | Secretary's particulars changed (1 page) |
28 May 1999 | Return made up to 26/04/99; no change of members (10 pages) |
15 April 1999 | Director's particulars changed (1 page) |
9 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 May 1998 | Return made up to 26/04/98; full list of members (13 pages) |
19 August 1997 | Director's particulars changed (1 page) |
25 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
1 July 1997 | New director appointed (6 pages) |
1 July 1997 | New director appointed (3 pages) |
30 June 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
16 August 1996 | Company name changed alan jones (builders merchants) LIMITED\certificate issued on 19/08/96 (2 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Director resigned (3 pages) |
23 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
17 May 1995 | Return made up to 26/04/95; no change of members (8 pages) |
26 July 1989 | Accounts for a small company made up to 31 January 1989 (5 pages) |
18 January 1989 | Accounts for a small company made up to 31 January 1988 (5 pages) |
13 February 1988 | Accounts for a small company made up to 31 January 1987 (5 pages) |
13 January 1988 | Accounts for a small company made up to 31 January 1986 (5 pages) |
11 August 1986 | Accounts for a small company made up to 31 January 1985 (5 pages) |