Farnham Royal
Slough
Buckinghamshire
SL2 3LU
Secretary Name | Howard Justin Rubenstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1999(21 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cyprus Avenue Finchley London N3 1ST |
Director Name | Caroline Louise Clarke |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2001(23 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Managing Director |
Correspondence Address | 377a Finchampstead Road Finchampstead Berkshire RG40 3JU |
Director Name | Mr Peter Jan Wytze Roorda |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 July 1991(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Bj Gemmekelaan 70 2252 Tx Voorschotem Foreign |
Director Name | Mr Geoffrey George Wakelin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gothic Farmhouse High Street Arlesey Bedfordshire SG15 6SX |
Secretary Name | Robert Francis George Ward Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 58 Alwyn Avenue Chiswick London W4 4PB |
Director Name | Mr John David Buckley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 1992) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ |
Director Name | Mr John Fulton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Orchards Eaton Bray Dunstable Bedfordshire LU6 2DD |
Director Name | Antoon Gerard Mulder |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 February 1994(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 5 Rosebery Mews Mentmore Leighton Buzzard Bedfordshire LU7 0UE |
Secretary Name | Mr John Mark Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 60 Ladbroke Grove London W11 2PB |
Secretary Name | Denise Yvonne Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 3 Hamilton Lodge Kings Road Windsor Berkshire SL4 2AS |
Secretary Name | Katharine Jane Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(21 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | 41 Anxey Way Haddenham Aylesbury Buckinghamshire HP17 8DJ |
Director Name | Antonius Johannes Maria Van Bilsen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1999(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | Strandwijk 16 2202 Bv Noordwijk The Netherlands |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £66,000 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 July 2003 | Dissolved (1 page) |
---|---|
2 June 2003 | Director's particulars changed (1 page) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
14 October 2002 | Auditor's resignation (1 page) |
13 March 2002 | Director resigned (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 225 bath road slough berkshire SL1 4AU (2 pages) |
22 November 2001 | Resolutions
|
13 November 2001 | Declaration of solvency (3 pages) |
13 November 2001 | Appointment of a voluntary liquidator (1 page) |
2 October 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Return made up to 30/07/01; full list of members
|
3 August 2001 | Secretary's particulars changed (1 page) |
24 May 2001 | Resolutions
|
23 November 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
4 December 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
26 October 1999 | New secretary appointed (3 pages) |
26 October 1999 | Secretary resigned (1 page) |
20 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed (3 pages) |
8 June 1999 | Secretary resigned (1 page) |
9 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
14 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
20 March 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
29 July 1997 | Return made up to 30/07/97; no change of members (4 pages) |
11 October 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
26 February 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
8 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
20 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: douwe egberts house manor way borehamwood hertfordshire WD6 1QQ (1 page) |