Garsdon
Malmesbury
Wiltshire
SN16 9NJ
Director Name | Aspen Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 1997(22 years, 7 months after company formation) |
Appointment Duration | 26 years, 8 months |
Correspondence Address | Avon House Kensington Village Avonmore Road London W14 8TS |
Secretary Name | Aspen Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2000(25 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | Avon House Kensington Village Avonmore Road London W14 8TS |
Director Name | Mr Peter Loughborough Barber |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dorlcote Road London SW18 3RT |
Director Name | Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 32 Arlington Road Ealing London W13 8PE |
Director Name | Mr Henry Paul John Meakin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garsdon House Garsdon Malmesbury Wiltshire SN16 9NJ |
Director Name | Malcolm Preston |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 4 All Saints Crescent Garston Watford Hertfordshire WD2 6LU |
Director Name | Neil Forester Worgan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothschild Road London W4 5HS |
Secretary Name | Neil Forester Worgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothschild Road London W4 5HS |
Director Name | Simon Bradley Ogden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doggetts Farm Road Higher Denham Buckinghamshire UB9 5EH |
Secretary Name | Andrew James McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 32 Arlington Road Ealing London W13 8PE |
Director Name | Julian Charles Clogg |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 February 1999) |
Role | Sales Director |
Correspondence Address | 3 Cheam Close Epsom Downs Tadworth Surrey KT20 5HR |
Secretary Name | Mark Andrew Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Roofs Grey Roofs, Box Stroud Gloucestershire GL6 9HD Wales |
Registered Address | Avon House Kensington Village Avonmore Road London W14 8TS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,100 |
Current Liabilities | £579,678 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 August 2005 | Dissolved (1 page) |
---|---|
11 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 January 2005 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Appointment of a voluntary liquidator (1 page) |
19 July 2001 | Declaration of solvency (3 pages) |
19 July 2001 | Resolutions
|
23 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
10 July 2000 | New director appointed (2 pages) |
30 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
19 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
24 September 1999 | Secretary resigned (1 page) |
6 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 July 1999 | Return made up to 09/06/99; no change of members
|
16 March 1999 | Director resigned (1 page) |
4 November 1998 | Auditor's resignation (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: christ church cosway street london NW1 5NJ (1 page) |
24 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 July 1998 | Return made up to 09/06/98; full list of members
|
8 September 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
31 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 July 1997 | Return made up to 09/06/97; full list of members (6 pages) |
3 July 1997 | Director resigned (1 page) |
24 December 1996 | Resolutions
|
27 October 1996 | Auditor's resignation (2 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 July 1996 | Return made up to 09/06/96; full list of members
|
7 June 1996 | Director resigned (1 page) |
29 March 1996 | Secretary's particulars changed (2 pages) |
3 August 1995 | Return made up to 09/06/95; no change of members
|
3 August 1995 | New secretary appointed (2 pages) |