Gerrards Cross
Buckinghamshire
SL9 7NL
Director Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1996(18 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Solicitor |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Secretary Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1996(18 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Solicitor |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Director Name | Mr John Stuart Bridgeman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastgate House Hornton Banbury Oxon OX15 6BT |
Director Name | Mr Malcolm Ian Briggs |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 1996) |
Role | Accountant |
Correspondence Address | 16 Leyburne Gardens Chinnor Oxfordshire OX9 4EL |
Director Name | Mr James Gibbs |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 24 Comber Way Knutsford Cheshire WA16 9BT |
Director Name | Mr Andrew Thomas Tomlinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Vernon Avenue Handsworth Wood Birmingham West Midlands B20 1DD |
Director Name | Dr John Edward Wheatley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 November 1995) |
Role | Product Development |
Country of Residence | United Kingdom |
Correspondence Address | 29 Glebe Rise Kings Sutton Banbury Oxfordshire OX17 3PH |
Secretary Name | Mr James Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 24 Comber Way Knutsford Cheshire WA16 9BT |
Secretary Name | Alan Geoffrey Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 28 Swallow Dale Wightwick Wolverhampton West Midlands WV6 8DT |
Secretary Name | Mr Malcolm Ian Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 16 Leyburne Gardens Chinnor Oxfordshire OX9 4EL |
Director Name | Mr James Clark Wilkie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Warrender Road Chesham Buckinghamshire HP5 3NE |
Registered Address | Hunton House Highbridge Industrial Estate Uxbridge Middlesex UB8 1HU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 February 2001 | Dissolved (1 page) |
---|---|
3 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 July 2000 | Director resigned (1 page) |
27 June 2000 | Declaration of solvency (3 pages) |
27 June 2000 | Appointment of a voluntary liquidator (1 page) |
27 June 2000 | Ex res re.powers of liquidator (1 page) |
27 June 2000 | Resolutions
|
21 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
9 June 2000 | £ nc 30000/2500191 26/05/00 (1 page) |
9 June 2000 | Resolutions
|
17 August 1999 | Registered office changed on 17/08/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page) |
17 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 August 1999 | New director appointed (2 pages) |
28 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
25 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
17 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
18 July 1996 | Return made up to 26/06/96; no change of members
|
18 July 1996 | Resolutions
|
22 June 1996 | New secretary appointed;new director appointed (1 page) |
22 June 1996 | New director appointed (2 pages) |
22 June 1996 | Director resigned (1 page) |
22 June 1996 | Director resigned (1 page) |
22 June 1996 | Director resigned (2 pages) |
22 June 1996 | Director resigned (1 page) |
24 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
11 October 1995 | Resolutions
|
11 September 1995 | Return made up to 12/07/95; full list of members (6 pages) |