Winchfield
Basingstoke
Hampshire
RG27 8BY
Director Name | Timothy Stephen Jones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(15 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | Two Furlongs Portsmouth Road Esher Surrey KT10 9AA |
Director Name | Maj Harry Nash |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 October 1991(15 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Air Force Officer |
Correspondence Address | 8134 Ludlow Trail San Antonio Texas 78244 United States |
Secretary Name | David Alexander Eastman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1991(15 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Oakdene Winchfield Basingstoke Hampshire RG27 8BY |
Director Name | Anne Frazer Simpson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 1992) |
Role | Editorial Director |
Correspondence Address | 101 Hazelbank Road Chertsey Surrey KT16 8PB |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 August 1999 | Dissolved (1 page) |
---|---|
13 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
23 February 1998 | Liquidators statement of receipts and payments (5 pages) |
28 August 1997 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Liquidators statement of receipts and payments (5 pages) |
8 October 1996 | Company name changed will to charity LIMITED\certificate issued on 09/10/96 (2 pages) |
23 August 1996 | Liquidators statement of receipts and payments (5 pages) |
22 February 1996 | Liquidators statement of receipts and payments (5 pages) |
8 March 1995 | Resolutions
|
8 March 1995 | Appointment of a voluntary liquidator (2 pages) |
26 January 1993 | Director resigned (2 pages) |
24 July 1991 | Director resigned;new director appointed (4 pages) |
7 December 1987 | Secretary resigned;new secretary appointed (6 pages) |