Prestwood
Great Missenden
Buckinghamshire
HP16 0QE
Director Name | Clifford John Brannon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(12 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Contracts Manager |
Correspondence Address | The Wantz London Road Latton Harlow Essex CM17 9LH |
Secretary Name | Mr Philip Nigel Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1994(12 years, 7 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlestead Green Lane Prestwood Great Missenden Buckinghamshire HP16 0QE |
Director Name | Mr Rodney Edward Barker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 1992) |
Role | Industrial Flooring Contractor |
Correspondence Address | The Round House Kirby Hill Richmond North Yorkshire DL11 7JH |
Director Name | Georgina Morgan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlestead Green Lane Prestwood Buckinghamshire HP16 0QE |
Secretary Name | Georgina Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(10 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 17 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlestead Green Lane Prestwood Buckinghamshire HP16 0QE |
Secretary Name | Mr Philip Nigel Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlestead Green Lane Prestwood Great Missenden Buckinghamshire HP16 0QE |
Director Name | Richard Matthew Bickley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(11 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodland View Threshfield Skipton North Yorkshire BD23 5EX |
Secretary Name | Richard Matthew Bickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(11 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodland View Threshfield Skipton North Yorkshire BD23 5EX |
Registered Address | Cromwell House Fulwood Place Grays Inn London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
2 December 1998 | Dissolved (1 page) |
---|---|
2 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
14 May 1997 | Liquidators statement of receipts and payments (5 pages) |
15 November 1996 | Liquidators statement of receipts and payments (5 pages) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (9 pages) |
23 May 1996 | Liquidators statement of receipts and payments (5 pages) |
23 November 1995 | Liquidators statement of receipts and payments (6 pages) |
15 June 1995 | Liquidators statement of receipts and payments (6 pages) |