Grove Road
Basingstoke
Hampshire
RG21 3AX
Director Name | Mr Stephen Robert McNeice |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beckenshaw Gardens Woodmansterne Banstead Surrey SM7 3NB |
Secretary Name | Mr Stephen Robert McNeice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beckenshaw Gardens Woodmansterne Banstead Surrey SM7 3NB |
Director Name | Ronald Green |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Abilene Sheet Road Ludlow Salop SY8 1LR Wales |
Director Name | Roger Norman Walker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | The Homestead Cliffords Masne Newent Gloucestershire GL18 1JT Wales |
Director Name | John Richard Martin Phillips |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Clock House Wren Court Birdingbury Warwickshire CV23 8EW |
Secretary Name | Mr Ian Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(9 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torrington Stanton Road Ludlow Shropshire SY8 2LR Wales |
Director Name | Neil Robert Johnson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 3 Barnetts Lane Kidderminster Worcestershire DY10 3HR |
Secretary Name | Derek Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 20 Marquis Drive Halesowen West Midlands B62 8TE |
Director Name | Mr John Ferris Watkins |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 1996) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | The Old Watermill Mill Hill Chiddingstone Edenbridge Kent TN8 7AA |
Director Name | Mr Graham Parker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerfield House Sandford Avenue Church Stretton Shropshire SY6 7AA Wales |
Director Name | Mr John Nicholas Dearn Pritchard |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Hunters Lodge New Wood Lane Blakedown Kidderminster Worcestershire DY10 3LD |
Director Name | Paul Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1996) |
Role | General Manager |
Correspondence Address | 209 Lordswood Road Harborne Birmingham B17 8QP |
Director Name | Charles Muircroft |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 April 1996) |
Role | Engineer |
Correspondence Address | 30 Herondale Crescent Wollaston Stourbridge West Midlands DY8 3LH |
Director Name | James Owens |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 1998) |
Role | Accountant |
Correspondence Address | 9 Abberton Grove Solihull West Mids B90 4YQ |
Secretary Name | Mr Robert Marshall Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Director Name | Mr Robert Marshall Unsworth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Registered Address | 47 Central Avenue West Molesey Surrey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,283,099 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2003 | Application for striking-off (1 page) |
9 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
3 May 2002 | Auditor's resignation (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
19 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QJ (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
25 January 2000 | Declaration of mortgage charge released/ceased (1 page) |
20 January 2000 | Declaration of mortgage charge released/ceased (1 page) |
20 January 2000 | Declaration of mortgage charge released/ceased (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
20 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
15 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
12 March 1997 | Auditor's resignation (1 page) |
30 January 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
9 December 1996 | Full accounts made up to 31 May 1996 (12 pages) |
20 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
1 February 1996 | Full accounts made up to 31 May 1995 (15 pages) |
25 January 1996 | Registered office changed on 25/01/96 from: benson works ludlow road knighton powys LD7 1LP (1 page) |
24 January 1996 | Director resigned (1 page) |
9 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
11 February 1988 | Company name changed\certificate issued on 11/02/88 (2 pages) |
25 June 1986 | Company name changed braun (U.K.) LIMITED\certificate issued on 25/06/86 (2 pages) |