Lambourn
Newbury
Berkshire
RG16 7NT
Director Name | Geoffrey Michael Tubb |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(18 years after company formation) |
Appointment Duration | 3 years, 12 months (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | A2 Sierra Morena Mahon Menorca Spain |
Director Name | Mr Michael Robert Pring |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(18 years, 12 months after company formation) |
Appointment Duration | 3 years (closed 04 April 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 2 82 Madeley Road Ealing London W5 2LX |
Secretary Name | Mr Michael Robert Pring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(18 years, 12 months after company formation) |
Appointment Duration | 3 years (closed 04 April 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 2 82 Madeley Road Ealing London W5 2LX |
Director Name | Clifford William Alsop |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(19 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | Green Valley, Main Street Southwick Peterborough Northamptonshire PE8 5BL |
Director Name | Robin Eric Davies |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 45 Chiswick Quay Chiswick London W4 3UR |
Director Name | Stephen Trevor Feldman |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 28 Forest Dale Southgate London N14 7DT |
Director Name | Surendra Ambalal Patel |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 33 Wells Drive Church Lane Kingsbury London NW9 8DH |
Director Name | Alan Cantrell Wood |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | The Priests House Leigh Surrey RH2 8PE |
Director Name | Peter Stuart Woolfenden |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 6 Hotham Close East Molesey Surrey KT8 9SH |
Director Name | William John Clive Wootton |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | Caron House Hooke Road East Horsley Leatherhead Surrey KT24 5DY |
Secretary Name | Robin Eric Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 45 Chiswick Quay Chiswick London W4 3UR |
Secretary Name | Peter John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(18 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 15a Baydon Road Lambourn Newbury Berkshire RG16 7NT |
Director Name | David John Sherriff |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(19 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 1998) |
Role | Managing Director |
Correspondence Address | Spring Grove West End Combe Oxfordshire OX8 8NP |
Registered Address | 101 Wigmore Street London W1H 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 November 1999 | Accounts for a dormant company made up to 31 December 1998 (12 pages) |
7 October 1999 | Application for striking-off (2 pages) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 September 1998 | Director resigned (1 page) |
4 August 1998 | Return made up to 24/07/98; no change of members
|
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 269 high street berkhamstead hertfordshire HP4 1EG (1 page) |
31 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1998 | Director's particulars changed (1 page) |
7 January 1998 | Director's particulars changed (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 August 1997 | Return made up to 24/07/97; no change of members
|
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
29 October 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
11 October 1996 | Return made up to 24/07/96; full list of members
|
11 October 1996 | New secretary appointed;new director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
4 October 1996 | Company name changed digitus LIMITED\certificate issued on 04/10/96 (2 pages) |
9 May 1996 | Accounts for a medium company made up to 28 February 1996 (14 pages) |
4 March 1996 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
19 February 1996 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
20 December 1995 | Accounts for a medium company made up to 28 February 1995 (14 pages) |
11 September 1995 | Return made up to 24/07/95; no change of members (8 pages) |