Green Trees
Peppard
Oxon
RG9 5EN
Director Name | Mr Andrew Thomas Twigger |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Yewhurst Close Twyford Reading Berkshire RG10 9PW |
Secretary Name | Mr Andrew Thomas Twigger |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Yewhurst Close Twyford Reading Berkshire RG10 9PW |
Director Name | Robin Frederick Baum |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 1993) |
Role | Banking Advisor |
Correspondence Address | Longwood Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | John Vaughan Hatch |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 1993) |
Role | Director And Fund Manager |
Correspondence Address | Rose Cottage High Street Upton Didcot Oxfordshire OX11 9JE |
Registered Address | 150 Minories London EC3N 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 January 2001 | Dissolved (1 page) |
---|---|
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (9 pages) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 June 1998 | Liquidators statement of receipts and payments (3 pages) |
20 June 1997 | Re res powers of liquidator (1 page) |
20 June 1997 | Appointment of a voluntary liquidator (2 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | Declaration of solvency (3 pages) |
2 June 1997 | Company name changed unisoft group LIMITED\certificate issued on 03/06/97 (2 pages) |
25 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
5 May 1995 | Return made up to 02/05/95; no change of members
|
2 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |