Farnham Royal
Slough
Buckinghamshire
SL2 3EF
Director Name | Derek Whiting |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chairman |
Correspondence Address | Flat One 106 Lisson Grove London NW1 6LP |
Secretary Name | Joanna Caroline Bennett Coles |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1993(20 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 63 Penwith Road London SW18 4PX |
Director Name | Thomas George Douglas Butler |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1994) |
Role | Managing Director (Admin) |
Correspondence Address | 48 Besley Street London SW16 6BD |
Director Name | Paul Chappell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 1992) |
Role | Sales Director |
Correspondence Address | 20 Brocco Bank Sheffield South Yorkshire S11 8RR |
Director Name | Vinod Khatri |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1993) |
Role | Director/Company Secretary |
Correspondence Address | 7 Martindale Close Loughborough Leicestershire LE11 3RF |
Director Name | Stuart McCloskey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1993) |
Role | Sales Manager |
Correspondence Address | 554 Newchurch Road Higher Clouchfold Rawtewstall Lancashire BB4 7TN |
Director Name | David Sewell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 November 1993) |
Role | Technical Director |
Correspondence Address | 3 Lindale Avenue Low Ackworth Pontefract West Yorkshire WF7 7PT |
Director Name | Alan Frank Titford |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 1993) |
Role | Chief Executive |
Correspondence Address | Cornmill House Church Lane Bardsey Leeds West Yorkshire LS17 9DH |
Secretary Name | Vinod Khatri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 7 Martindale Close Loughborough Leicestershire LE11 3RF |
Director Name | Mr Glynn Bissell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1994) |
Role | Finance Director |
Correspondence Address | 3 Orchid Way Boughton Vale Rugby Warwickshire CV23 0SD |
Director Name | Michael William Callow |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 139 Clock House Road Beckenham Kent BR3 4JY |
Director Name | Mrs Susan Yvonne Newcombe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 1 Robin Hood Cottages Orpington Kent BR5 2SP |
Director Name | Kevin O'Sullivan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | The Manor Sedlescombe Battle East Sussex TN33 0QG |
Director Name | Mr David Frank Salter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Queens Road Hertford SG13 8BJ |
Registered Address | 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 May 1998 | Dissolved (1 page) |
---|---|
26 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
8 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1996 | Liquidators statement of receipts and payments (5 pages) |
15 April 1996 | Liquidators statement of receipts and payments (5 pages) |
13 April 1995 | Appointment of a voluntary liquidator (2 pages) |
11 March 1995 | Particulars of mortgage/charge (10 pages) |