Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director Name | Alexandra Mary Jane Vaizey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2005(26 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2005(26 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Director Name | Roy Bottom |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 39 Yarwell Drive Maltby Rotherham South Yorkshire S66 8RH |
Director Name | Mr Frederick Trevor Hartley |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burnt Stones Close Sheffield South Yorkshire S10 5TS |
Director Name | Ian Hardy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 3 The Hop Inge Harthill Sheffield South Yorkshire S31 8UL |
Director Name | Mrs Beryl Hartley |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burnt Stones Close Sheffield South Yorkshire S10 5TS |
Secretary Name | Ian Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 3 The Hop Inge Harthill Sheffield South Yorkshire S31 8UL |
Director Name | Alan Baggaley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | 6 Smithy Croft Dronfield Sheffield South Yorkshire S18 5YD |
Director Name | Geoffrey James Shaw |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | The Pound House Main Street Cropthorne Pershore Worcestershire WR10 3NB |
Director Name | Pamela Gwendolen Brown |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 October 2003) |
Role | Finance Director |
Correspondence Address | 4 Robin Hood Chase Stannington Sheffield South Yorkshire S6 6FH |
Secretary Name | Pamela Gwendolen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 December 1996) |
Role | Finance Director |
Correspondence Address | 4 Robin Hood Chase Stannington Sheffield South Yorkshire S6 6FH |
Director Name | Andrew Toward |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(18 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 1999) |
Role | Managing Director |
Correspondence Address | 70 Hallamshire Road Fulwood Sheffield South Yorkshire S10 4FP |
Director Name | Christopher Alan Stacey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(18 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2000) |
Role | Commercial Director |
Correspondence Address | 17 Abbeydale Park Rise Sheffield South Yorkshire S17 3PB |
Secretary Name | David John Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 81 Barncliffe Crescent Sheffield South Yorkshire S10 4DB |
Director Name | Andrew Donald Pogson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 1999) |
Role | Company Director |
Correspondence Address | 7 The Brambles Bourne South Lincolnshire PE10 9TF |
Director Name | Philip Andrew Hanson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Woodsley Road Idle Bradford West Yorkshire BD10 8QL |
Director Name | Mr Jack Shore |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Mundans St Nicholas Cardiff South Glamorgan CF5 6SG Wales |
Director Name | John Robert Kimber |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(25 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2005) |
Role | Finance Director |
Correspondence Address | 125 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6ST |
Director Name | Mr Michael Jonathon Parker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(25 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2005) |
Role | Director & Company Sec |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Secretary Name | Matthew Marvin Busst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(25 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 February 2005) |
Role | Financial Cont |
Correspondence Address | 9 Damson Close Abbeymead Gloucester Gloucestershire GL4 5BW Wales |
Secretary Name | Mr Michael Jonathon Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(26 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Registered Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£116,892 |
Current Liabilities | £131,790 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2007 | Application for striking-off (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page) |
15 September 2006 | Location of register of members (1 page) |
21 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | New secretary appointed;new director appointed (3 pages) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | Director resigned (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 April 2005 | Director resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: waterwells drive quedgeley gloucester gloucestershire (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
12 August 2004 | New secretary appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 691 stannington road stannington sheffield S6 6AG (1 page) |
12 August 2004 | New director appointed (1 page) |
28 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
27 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
27 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 June 2002 | Director resigned (1 page) |
3 November 2001 | Accounts made up to 31 December 2000 (8 pages) |
24 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
24 July 2000 | Accounts made up to 31 December 1999 (9 pages) |
24 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
29 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
23 August 1999 | Accounts made up to 31 December 1998 (11 pages) |
27 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
22 February 1999 | Director resigned (1 page) |
26 July 1998 | Accounts made up to 31 December 1997 (12 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
27 August 1997 | Director resigned (1 page) |
25 July 1997 | Return made up to 26/06/97; no change of members (6 pages) |
25 July 1997 | Accounts made up to 31 December 1996 (12 pages) |
21 July 1997 | Director resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: 3 edmund road sheffield S2 4EB (1 page) |
5 September 1996 | Accounts made up to 31 December 1995 (13 pages) |
2 August 1996 | Return made up to 26/06/96; full list of members (4 pages) |
29 May 1996 | Secretary resigned;director resigned (1 page) |
26 May 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
31 July 1995 | Accounts made up to 31 December 1994 (13 pages) |
25 May 1995 | Ad 23/05/95--------- £ si 98@1=98 £ ic 49902/50000 (2 pages) |