4 Ashley Road
Farnborough
Hampshire
GU14 7HA
Secretary Name | Phillip Arthur Racher |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1994(13 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Heron Way Horsham West Sussex RH13 6DG |
Director Name | Mr Michael Geoffrey Jones |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 1992) |
Role | Electrician |
Correspondence Address | 72 Chazey Road Caversham Reading Berkshire RG4 7DU |
Secretary Name | Melanie Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 72 Chazey Road Caversham Reading Berkshire RG4 7DU |
Director Name | Mr Christopher George Chapman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Commercial Manager |
Correspondence Address | Robinwood 4 Ashley Road Farnborough Hampshire GU14 7HA |
Director Name | Brian Anthony Fowles |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 1994) |
Role | Property Manager |
Correspondence Address | Striding Edge Frogmore Kingsbridge Devon TQ7 2NU |
Director Name | Melanie Anne Jones |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(12 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 17 May 1994) |
Role | CS |
Correspondence Address | 72 Chazey Road Caversham Reading Berkshire RG4 7DU |
Director Name | Phillip Arthur Racher |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(13 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 1994) |
Role | Management Consultant |
Correspondence Address | 160 Worplesdon Road Guildford Surrey GU2 6RX |
Registered Address | Russell Square House 10/12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,195,556 |
Net Worth | £133,097 |
Cash | £148,526 |
Current Liabilities | £356,285 |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
28 February 2003 | Dissolved (1 page) |
---|---|
29 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
26 March 2002 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
19 March 1999 | Liquidators statement of receipts and payments (5 pages) |
15 September 1998 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Statement of affairs (25 pages) |
5 September 1997 | Resolutions
|
5 September 1997 | Appointment of a voluntary liquidator (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 7/8 gray's inn square gray's inn london WC1R 5JQ (1 page) |
16 October 1996 | Return made up to 17/09/96; no change of members
|
2 October 1995 | Full accounts made up to 30 November 1994 (12 pages) |
14 September 1995 | Return made up to 17/09/95; full list of members (6 pages) |