Highclere
Newbury
Berks
RG20 9RQ
Director Name | Mr John Manwaring Robertson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 30 August 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wellers Place Farm Bentworth Alton Hampshire GU34 5JH |
Secretary Name | Mr Christopher John Milne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1994(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 30 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackford Farm Highclere Newbury Berks RG20 9RQ |
Director Name | Mr Peter Michael Beckwith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 3 Prospect Place London SW20 0JP |
Director Name | Earl Of Haddo Alexander Haddo |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 1993) |
Role | Chartered Surveyor |
Correspondence Address | 22 Beauclerc Road London W6 0NS |
Secretary Name | Michael Terence Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 63 Erskine Hill London NW11 6EY |
Director Name | Mr John Newman |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 July 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Saraband Bishops Walk Addington Croydon Surrey CR0 5BA |
Director Name | Mr Roderick David Gray Sloan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(13 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 1994) |
Role | Development Executive |
Correspondence Address | 47 Balmoral Gardens Windsor Berkshire SL4 3SG |
Director Name | Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 68 Braxted Park London SW16 3AU |
Registered Address | Liscartan House 127 Sloane Street London SW1X 9BA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£51,024 |
Cash | £1 |
Current Liabilities | £51,030 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2005 | Application for striking-off (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: mercury house 195 knightsbridge 9TH floor london SW7 1RE (1 page) |
17 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 August 1998 | Return made up to 30/07/98; no change of members (7 pages) |
22 August 1997 | Return made up to 30/07/97; no change of members (8 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 September 1996 | Return made up to 30/07/96; full list of members
|
12 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Particulars of mortgage/charge (7 pages) |
8 May 1996 | Particulars of mortgage/charge (7 pages) |
2 August 1995 | Return made up to 30/07/95; no change of members (8 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |