Farnham Royal
Slough
Buckinghamshire
SL2 3EF
Director Name | Michael William Callow |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1993(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 October 1997) |
Role | Company Director |
Correspondence Address | 139 Clock House Road Beckenham Kent BR3 4JY |
Secretary Name | Joanna Caroline Bennett-Coles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Broomwood Road London SW11 6HU |
Director Name | Derek Whiting |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1995(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 October 1997) |
Role | Company Director |
Correspondence Address | Flat One 106 Lisson Grove London NW1 6LP |
Director Name | Joanna Caroline Bennett-Coles |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1995(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 October 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Broomwood Road London SW11 6HU |
Director Name | Mr David Frank Salter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1995(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Queens Road Hertford SG13 8BJ |
Director Name | Paul Chappell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 1992) |
Role | Sales Director |
Correspondence Address | 20 Brocco Bank Sheffield South Yorkshire S11 8RR |
Director Name | Stuart McCloskey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1993) |
Role | Sales Director |
Correspondence Address | 554 Newchurch Road Higher Clouchfold Rawtewstall Lancashire BB4 7TN |
Director Name | Alan Frank Titford |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 1993) |
Role | Chief Executive |
Correspondence Address | Cornmill House Church Lane Bardsey Leeds West Yorkshire LS17 9DH |
Director Name | Derek Whiting |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Admin Director |
Correspondence Address | Flat One 106 Lisson Grove London NW1 6LP |
Secretary Name | Vinod Khatri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 7 Martindale Close Loughborough Leicestershire LE11 3RF |
Director Name | Mrs Susan Yvonne Newcombe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 1 Robin Hood Cottages Orpington Kent BR5 2SP |
Director Name | Kevin O'Sullivan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | The Manor Sedlescombe Battle East Sussex TN33 0QG |
Director Name | Mr David Frank Salter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Queens Road Hertford SG13 8BJ |
Secretary Name | Mrs Susan Yvonne Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 1 Robin Hood Cottages Orpington Kent BR5 2SP |
Registered Address | 2-5 Benjamin Street London EC1M 5QL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 1996 | Return made up to 26/11/95; change of members (8 pages) |
27 September 1995 | New director appointed (4 pages) |
20 September 1995 | New director appointed (4 pages) |
8 September 1995 | Particulars of contract relating to shares (6 pages) |
8 September 1995 | Ad 31/03/95--------- £ si 120000@1 (4 pages) |
8 August 1995 | Director resigned (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | New director appointed (6 pages) |