West Hendred
Wantage
Oxfordshire
OX12 8RH
Secretary Name | Mr William Francis Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Windy Ridge Reading Road West Hendred Wantage Oxfordshire OX12 8RH |
Director Name | Paul Duff |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1992(9 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Accountant |
Correspondence Address | 7 Blackthorn Grove Bexleyheath Kent DA7 4EJ |
Director Name | Mr Alan George Friend |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1995) |
Role | Electrical Engineer |
Correspondence Address | 29 Branksome Close Stanford Le Hope Essex SS17 8BA |
Director Name | Mr Anthony Charles Ide |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Insurance Broker |
Correspondence Address | 2 Mainridge Road Chislehurst Kent BR7 6DW |
Director Name | Mr David Paterson Rayner |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Electrical Design Consultant |
Country of Residence | England |
Correspondence Address | 4 Willow Close Gomersal Cleckheaton West Yorkshire BD19 4JA |
Director Name | Mr Roger Hale |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(12 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1995) |
Role | 220245 |
Correspondence Address | 50 Highfield Road Biggin Hill Westerham Kent TN16 3UU |
Director Name | Mr Michael John Puckett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(12 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | 4 Challock Close Biggin Hill Westerham Kent TN16 3XP |
Registered Address | Baker Tilly Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £109,838 |
Current Liabilities | £486,967 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 September 2003 | Dissolved (1 page) |
---|---|
3 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 June 2003 | Liquidators statement of receipts and payments (5 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 2,bloomsbury street london WC1B 3ST (1 page) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators statement of receipts and payments (6 pages) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 October 1998 | Change liquidation committee (1 page) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
2 March 1998 | Liquidators statement of receipts and payments (5 pages) |
26 August 1997 | Liquidators statement of receipts and payments (5 pages) |
20 February 1997 | Liquidators statement of receipts and payments (5 pages) |
19 February 1996 | Appointment of a voluntary liquidator (1 page) |
9 February 1996 | Statement of affairs (8 pages) |
9 February 1996 | Resolutions
|
25 January 1996 | Registered office changed on 25/01/96 from: 17 hatherley road sidcup kent DA14 4DT (1 page) |
3 October 1995 | Return made up to 15/09/95; no change of members (4 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |