Postcombe
Thame
Oxfordshire
OX9 7DU
Director Name | Stuart Roger Mitchell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 15 February 1994(18 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | Little Trees Queens Hill Rise Ascot Berkshire SL5 7DP |
Director Name | Mr Anthony Ralph Pearson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1994(18 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Oakfields Road Knebworth Hertfordshire SG3 6NS |
Director Name | Nicholas Martin Prest |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1994(18 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Elgin Crescent London W11 2JF |
Director Name | Ian Duncan Clayton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1994(19 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Wendover Close St. Albans Hertfordshire AL4 9JW |
Secretary Name | Ian Duncan Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1994(19 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Wendover Close St. Albans Hertfordshire AL4 9JW |
Director Name | Michael Robert Charles Citroen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 1 The Manor House Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SQ |
Director Name | Mr Peter Rotheroe |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | The Old Mill Mill Lane Ascot Berkshire SL5 7RU |
Secretary Name | Michael Robert Charles Citroen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 1 The Manor House Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SQ |
Secretary Name | Mr Robert John Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Andlers Ash Pembroke Road Woking Surrey GU22 7DS |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 June 1997 | Dissolved (1 page) |
---|---|
5 March 1997 | Return of final meeting of creditors (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: watford business park watford hertfordshire WD1 8QU (1 page) |
23 September 1996 | Appointment of a liquidator (1 page) |
13 August 1996 | Order of court to wind up (1 page) |
17 June 1996 | Full accounts made up to 30 September 1995 (19 pages) |
26 April 1996 | Delivery ext'd 3 mth 30/09/95 (1 page) |
4 October 1995 | Return made up to 07/09/95; no change of members (6 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (19 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Secretary's particulars changed (2 pages) |
27 April 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |