Tilehurst
Reading
Berkshire
RG31 4DU
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2003(26 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 May 2005(27 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | General Delegate Uk Ireland An |
Correspondence Address | 27 Kensington Court London W8 5DW |
Director Name | Gerald Faulkner |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slaidburn Drive Walshaw Bury Lancashire BL8 3DG |
Director Name | Arthur Donald Wilson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 3 Merlewood Close High Wycombe Buckinghamshire HP11 1QQ |
Director Name | Roger Stephen McDowell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Henly House Hawley Lane Halebarns Altrincham Cheshire WA15 0DR |
Director Name | Philip John McDowell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 4 Laurel Mount East Downs Bowdon Altrincham Cheshire WA14 2TU |
Director Name | Norman Ernest McDowell |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 2 The Spinney Turton Bolton Lancashire BL7 0JA |
Director Name | Mrs Joyce McDowell |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 2 The Spinney Turton Bolton Lancashire BL7 0JA |
Secretary Name | Arthur Donald Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 3 Merlewood Close High Wycombe Buckinghamshire HP11 1QQ |
Director Name | Keith Derek Voller |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 October 1996) |
Role | Sales Director |
Correspondence Address | 2 Preston Grove Faversham Kent ME13 8JY |
Secretary Name | Mr Philip Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 1993) |
Role | Accounts Manager |
Correspondence Address | 43 Grange Road Strood Rochester Kent ME2 4DB |
Director Name | Mr Philip Thomas Webster |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2000) |
Role | Accountant |
Correspondence Address | 42 Brewer Road Cliffs Wood Rochester Kent ME3 8HY |
Secretary Name | Gerald Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slaidburn Drive Walshaw Bury Lancashire BL8 3DG |
Director Name | Paul Desmond Cassidy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(17 years after company formation) |
Appointment Duration | 6 years (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 9 Fairlight Close Bexhill On Sea East Sussex TN40 2PT |
Director Name | Mr Bryan Tickner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tejas, 4 The Copse Horrobin Lane Turton Lancashire BL7 0DP |
Director Name | Anthony Geoffrey Weller |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | Hartstrow Farm Tanhouse Lane Yate Rocks Bristol Avon BS17 5QL |
Director Name | Adrian Paul Farley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(21 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 April 1999) |
Role | Sales Director |
Correspondence Address | Copse Cottage 75 Geers Wood Heathfield East Sussex TN21 0AR |
Director Name | Ronald Eunson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(21 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 June 2000) |
Role | Sales Director |
Correspondence Address | 34 Sandbanks Close Hailsham East Sussex BN27 3TJ |
Director Name | Didier Jules Maurice Vien |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 January 2001(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2002) |
Role | Finance Director |
Correspondence Address | 59 Broomfield Close Ainsworth Bolton Lancashire BL2 5QY |
Secretary Name | Didier Jules Maurice Vien |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 January 2001(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2002) |
Role | Finance Director |
Correspondence Address | 59 Broomfield Close Ainsworth Bolton Lancashire BL2 5QY |
Director Name | Stephen McLellan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2003) |
Role | Managing Director |
Correspondence Address | Highfield Lodge Crowle Green Worcester Worcestershire WR7 4AA |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £802,927 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 December 2007 | Dissolved (1 page) |
---|---|
25 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
10 May 2007 | Resolutions
|
10 May 2007 | Appointment of a voluntary liquidator (1 page) |
10 May 2007 | Declaration of solvency (3 pages) |
10 May 2007 | Sp.res. "In specie" (1 page) |
1 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 April 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
12 July 2005 | Director resigned (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 May 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
23 November 2004 | Resolutions
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
30 December 2003 | New director appointed (9 pages) |
30 December 2003 | New director appointed (7 pages) |
29 December 2003 | Director resigned (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 May 2003 | Return made up to 20/04/03; full list of members (5 pages) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
6 December 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
3 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
12 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: c/o saint gobain pipe system PLC 1-3 the courtyard calvin street the valley bolton BL1 8HP (1 page) |
7 August 2001 | New director appointed (2 pages) |
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (11 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Return made up to 20/04/01; full list of members
|
31 May 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Accounts made up to 31 December 1999 (16 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 20/04/00; full list of members (8 pages) |
21 July 1999 | New director appointed (2 pages) |
24 May 1999 | Accounts made up to 31 December 1998 (17 pages) |
20 May 1999 | Return made up to 20/04/99; no change of members (6 pages) |
29 April 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
23 September 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
13 July 1998 | Accounts made up to 31 January 1998 (17 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1998 | Return made up to 20/04/98; full list of members
|
15 July 1997 | Accounts made up to 31 January 1997 (18 pages) |
16 May 1997 | Return made up to 20/04/97; no change of members
|
12 November 1996 | New director appointed (2 pages) |
27 October 1996 | Director resigned (1 page) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Accounts made up to 3 February 1996 (17 pages) |
20 August 1996 | Director's particulars changed (1 page) |
22 May 1996 | Return made up to 20/04/96; no change of members
|
5 July 1995 | Accounts made up to 4 February 1995 (17 pages) |
13 April 1995 | Return made up to 20/04/95; full list of members
|
19 August 1994 | Accounts made up to 31 January 1994 (18 pages) |