Twickenham
Middlesex
TW1 1HX
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1994(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Jonathan Paul Stuart Berger |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 03 September 1991) |
Role | Chartered Accountant |
Correspondence Address | 58 Marks Crescent Maidenhead Berks SL6 5DG |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakhill Drive Welwyn Hertfordshire AL6 9NW |
Director Name | Alexander Howard Potter |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 1992) |
Role | Chartered Accountant |
Correspondence Address | Globe Farmhouse Rectory Lane Farnham Herts CM23 1HR |
Director Name | Neil Edmund Slaughter |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 26 June 1991) |
Role | Company Director |
Correspondence Address | Hops Lyewood Common Withyham Sussex TN7 4DD |
Director Name | Roger Evan Steadman |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Thriplow House Southacre Drive Cambridge CB2 2TU |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Secretary Name | Ronald George Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(14 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 7 Saumur Way Warwick Warwickshire CV34 6LH |
Secretary Name | Alexander Howard Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(15 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | Globe Farmhouse Rectory Lane Farnham Herts CM23 1HR |
Director Name | Ms Anne Janette Joseph |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Hillway London N6 6DP |
Director Name | Mr David Palmer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | Orchard House Colebach Lutterworth Leicester LE17 4HT |
Secretary Name | Ms Anne Janette Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Hillway London N6 6DP |
Secretary Name | Robert Christopher Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 Cole Park Road Twickenham Middlesex TW1 1HX |
Secretary Name | Ms Annmarie Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Hollyoak Grove Solihull West Midlands B91 3TZ |
Registered Address | Oriel House 26 The Quadrant Richmond Surrey TW9 1DL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2001 | Application for striking-off (1 page) |
21 November 2001 | Director resigned (1 page) |
1 August 2001 | Return made up to 03/07/01; full list of members (7 pages) |
20 January 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
24 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
19 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
26 January 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
22 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
31 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
25 February 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
20 August 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
25 July 1996 | Secretary resigned (1 page) |
24 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
16 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 August 1995 | Return made up to 03/07/95; full list of members (6 pages) |