London
W4 5AP
Director Name | Ms Susan Furst |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Broadhurst Ashtead Surrey KT21 1QF |
Secretary Name | Diana Geneen Oswald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2004(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 January 2010) |
Role | Company Director |
Correspondence Address | Brambrook 12 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Director Name | Mr Alastair George Clark |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(11 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Mile Path Hook Heath Woking GU22 0JL |
Secretary Name | James Dermot Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(11 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 August 2004) |
Role | Company Director |
Correspondence Address | 4 Romany Rise Orpington Kent BR5 1HQ |
Director Name | Mr John Anthony Warren |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 45 Waldegrave Park Twickenham Middlesex TW1 4TJ |
Director Name | Derek Robert James Stewart |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Director Name | Derek Robert James Stewart |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Director Name | Alan Dalziel Frew |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Secretary Name | Alan Dalziel Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Director Name | Michael David Wilkinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(13 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2001) |
Role | Personnel Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Secretary Name | Michael David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Director Name | Raymond Fergusson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 July 2002) |
Role | Accountant |
Correspondence Address | 27 Chiltern View Little Milton Oxford Oxfordshire OX44 7QP |
Director Name | Mr Philip Alan Asquith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(21 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2005) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Bayford End Chapel Road, Rowledge Farnham Surrey GU10 4AN |
Registered Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 29 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2009 | Application for striking-off (1 page) |
27 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
21 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
7 April 2005 | Director resigned (1 page) |
20 September 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Secretary resigned (1 page) |
15 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
18 October 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
18 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
26 October 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
7 October 2002 | New director appointed (5 pages) |
7 October 2002 | Director resigned (1 page) |
30 October 2001 | Accounts for a dormant company made up to 30 December 2000 (3 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: united biscuits h q church rd west drayton middx UB7 7PR (1 page) |
17 July 2001 | Return made up to 18/05/01; full list of members (7 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (3 pages) |
26 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
20 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | New secretary appointed (1 page) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (3 pages) |
9 July 1999 | Return made up to 18/05/99; full list of members (9 pages) |
27 October 1998 | Accounts for a dormant company made up to 3 January 1998 (3 pages) |
10 July 1998 | Return made up to 18/05/98; no change of members (8 pages) |
4 March 1998 | Resolutions
|
12 September 1997 | Accounts for a dormant company made up to 28 December 1996 (3 pages) |
25 June 1997 | Return made up to 18/05/97; no change of members (8 pages) |
15 September 1996 | Accounts for a dormant company made up to 30 December 1995 (3 pages) |
30 July 1996 | New director appointed (2 pages) |
13 June 1996 | Return made up to 18/05/96; full list of members
|
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
4 September 1995 | Return made up to 18/05/95; no change of members (6 pages) |