Company NameAylesbury United Properties Ltd.
DirectorsCobra (Holdings) Limited and Meyrem Investment Company Inc
Company StatusDissolved
Company Number01458364
CategoryPrivate Limited Company
Incorporation Date1 November 1979(44 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameCobra (Holdings) Limited (Corporation)
Date of BirthJune 1952 (Born 71 years ago)
StatusCurrent
Appointed17 April 1991(11 years, 5 months after company formation)
Appointment Duration33 years
Correspondence AddressSt Ives La Mare Road
Vazon
Guernsey
Channel Islands
Director NameMeyrem Investment Company Inc (Corporation)
Date of BirthJune 1954 (Born 69 years ago)
StatusCurrent
Appointed22 January 1995(15 years, 2 months after company formation)
Appointment Duration29 years, 3 months
Correspondence AddressApartado (PO Box)
Panama 7
Republic Of Panama
Secretary NameMeyrem Investment Company Inc (Corporation)
StatusCurrent
Appointed22 January 1995(15 years, 2 months after company formation)
Appointment Duration29 years, 3 months
Correspondence AddressApartado (PO Box)
Panama 7
Republic Of Panama
Director NameMr Keith Terence Arnold
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(11 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 October 1991)
RoleBuilder
Correspondence AddressGreenacres
Hulcott
Aylesbury
Buckinghamshire
HP22 5AX
Director NameMr Anthony John Graham
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(11 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 October 1991)
RoleFootball Administrator
Correspondence Address3 Douglas Road
Aylesbury
Buckinghamshire
HP20 1ES
Director NameMr Derek Wilfred Pigott
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(11 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 October 1991)
RoleShop Owner
Correspondence AddressChetwyne House Lower Road
Hardwick
Aylesbury
Bucks
HP22 4DZ
Director NameMr Frank William Neil Stonell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(11 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 October 1991)
RoleRetired
Correspondence Address17 Parker Walk
Aylesbury
Buckinghamshire
HP19 3XS
Secretary NameMr Anthony John Graham
NationalityBritish
StatusResigned
Appointed17 April 1991(11 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 October 1991)
RoleCompany Director
Correspondence Address3 Douglas Road
Aylesbury
Buckinghamshire
HP20 1ES
Director NameDonald Albert Coomer
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 1995)
RoleInsurance Agent
Correspondence AddressSt Ives La Mare Road
Vazon
Guernsey
Channel Islands
Director NameJanet Marie Coomer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 1995)
RoleCompany Administrator
Correspondence AddressSt Ives
La Mare Road
Vazon
Guernsey
Secretary NameJanet Marie Coomer
NationalityBritish
StatusResigned
Appointed13 October 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 1995)
RoleCompany Administrator
Correspondence AddressSt Ives
La Mare Road
Vazon
Guernsey

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

20 May 1997Dissolved (1 page)
20 February 1997Return of final meeting in a members' voluntary winding up (3 pages)
9 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 1996Declaration of solvency (3 pages)
9 January 1996Appointment of a voluntary liquidator (1 page)
23 November 1995Registered office changed on 23/11/95 from: the stadium buckingham road aylesbury bucks HP19 3QL (1 page)
27 June 1995Return made up to 17/04/95; no change of members (4 pages)