Crowthorne
Berkshire
RG45 6EE
Secretary Name | John Donald Kerr Hewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1992(10 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Secretary |
Correspondence Address | 16 Coppice Gardens Crowthorne Berkshire RG45 6EE |
Director Name | Rhoderic Gavin Iain Adams |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 69 Claudian Place St Albans Hertfordshire AL3 4JQ |
Director Name | Timothy Norbury Hauxwell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | The Shielings Highgrove Gardens Edwalton Nottingham NG12 4DF |
Director Name | Manfred Anton Huber |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 28 Barnes Court Station Road Barnet Hertfordshire EN5 1QY |
Director Name | Mr Dermot Gerald William Murphy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 340 Orchard Road Beaconsfield Buckinghamshire HP9 2DZ |
Director Name | Alex Orr |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 13 Harwood Drive Uxbridge Hillingdon Middlesex UB10 0BG |
Director Name | Andrew Patrick Corrie Sampson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 16 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Secretary Name | Rhoderic Gavin Iain Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 69 Claudian Place St Albans Hertfordshire AL3 4JQ |
Director Name | Philip Reeder |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1999) |
Role | Managing Director |
Correspondence Address | 2 Culverwood Cottages Little London Road Cross In Hand Heathfield East Sussex TN21 0AX |
Registered Address | Clifton House 83/89 Uxbridge Road Ealing London W5 5TA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 November 1999 | Dissolved (1 page) |
---|---|
2 September 1999 | Director resigned (1 page) |
16 August 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 March 1999 | Director's particulars changed (1 page) |
18 November 1998 | Declaration of solvency (3 pages) |
18 November 1998 | Appointment of a voluntary liquidator (1 page) |
18 November 1998 | Resolutions
|
29 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
5 June 1997 | Resolutions
|
25 October 1996 | Resolutions
|
3 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 August 1996 | Return made up to 27/07/96; full list of members
|
22 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
22 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
22 May 1996 | Director resigned (1 page) |
7 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
21 October 1994 | Full accounts made up to 31 December 1993 (10 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
16 December 1992 | Company name changed apt controls LIMITED\certificate issued on 16/12/92 (2 pages) |
30 September 1992 | Full accounts made up to 31 December 1991 (14 pages) |
12 August 1992 | Resolutions
|
7 February 1992 | Full accounts made up to 31 December 1990 (14 pages) |
12 August 1991 | Registered office changed on 12/08/91 from: clifton house 83-89 uxbridge road ealing london W5 5TA (1 page) |
9 October 1990 | Full accounts made up to 31 December 1989 (4 pages) |
10 July 1989 | Resolutions
|
6 September 1988 | Full accounts made up to 31 December 1987 (10 pages) |
31 May 1986 | Full accounts made up to 31 December 1985 (14 pages) |
31 May 1986 | Return made up to 27/05/86; full list of members (4 pages) |