Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Director Name | Sheila Anne Hatton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Baleyssagues Queen Annes Road Windsor Berkshire SL4 2BJ |
Secretary Name | Mr John Nicholas Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baleyssagues Queen Annes Road Windsor Berkshire SL4 2BJ |
Director Name | Mr Robert Alastair Briggs |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 1992) |
Role | Insurance Broker |
Correspondence Address | Halfacre Terrace Road South Binfield Bracknell Berkshire RG12 5DN |
Director Name | Nigel Vernon Anthony Hancock |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 1995) |
Role | Insurance Broker |
Correspondence Address | Garden Flat 2 Fortfield Terrace Sidmouth Devon EX10 8NT |
Director Name | Mark Timothy Jenner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(11 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 September 1992) |
Role | Financial Adviser |
Correspondence Address | Hunscot Abingdon Road Sutton Courtenay Oxfordshire OX14 4NF |
Registered Address | Fairfax House Fulwood Place Gray's Inn London WC1V 6UB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1996 | Return made up to 24/07/96; full list of members (6 pages) |
25 January 1996 | Full accounts made up to 30 April 1995 (15 pages) |
5 October 1995 | Director resigned (2 pages) |
17 August 1995 | Return made up to 24/07/95; no change of members
|
4 October 1994 | Return made up to 07/08/94; no change of members (4 pages) |
14 September 1993 | Return made up to 07/08/93; full list of members
|