Stoke Poges
Buckinghamshire
SL2 4PG
Director Name | Susan Bennett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1994(17 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Property Consultant |
Correspondence Address | White Lodge 77 High Street Bushey Watford Hertfordshire WD2 1BL |
Director Name | Sharron Tina Carpenter |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1994(17 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | General Manager |
Correspondence Address | 50 Maescader Pencader Dyfed SA39 9HH Wales |
Secretary Name | Mr Christopher Verner |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1994(17 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | Warneford Park Road Stoke Poges Buckinghamshire SL2 4PG |
Director Name | Mr Wendy Jennifer Verner |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | Warneford Park Road Stoke Poges Slough Berkshire SL2 4PG |
Secretary Name | Mr Wendy Jennifer Verner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | Warneford Park Road Stoke Poges Slough Berkshire SL2 4PG |
Director Name | Paul Bloomfield |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 March 1995) |
Role | Restauranteur |
Correspondence Address | 55a Oxford Gardens London W10 5UJ |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 December 1998 | Dissolved (1 page) |
---|---|
18 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
18 March 1997 | Statement of affairs (6 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: chapel house 24 nutford place london W1H 6AE (1 page) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
22 May 1996 | Return made up to 31/03/96; full list of members
|
27 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
25 May 1995 | Return made up to 31/03/95; full list of members
|
25 May 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |