Basingstoke
Hampshire
RG22 5JH
Director Name | Jonathan Peter Winchcombe Hawksley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1992(10 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Old Hall Farm Kettle Green Much Hadham Hertfordshire SG10 6AH |
Secretary Name | Philip Wilson Arkless |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1994(11 years, 2 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 68 Windermere Avenue Basingstoke Hampshire RG22 5JH |
Director Name | Maria Victoria Callaghan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(10 years after company formation) |
Appointment Duration | 3 months (resigned 10 March 1993) |
Role | Solicitor |
Correspondence Address | 18 Thames Quay London SW10 0UY |
Secretary Name | Christopher Anthony Verey Dadson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 3 Broughton Road Orpington Kent BR6 8EG |
Registered Address | C/O Ernst & Young Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 April 1999 | Dissolved (1 page) |
---|---|
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page) |
18 March 1998 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
18 March 1997 | Liquidators statement of receipts and payments (5 pages) |
10 October 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: king's house 36/37 king street london. EC2V 8BH (1 page) |
29 March 1996 | Liquidators statement of receipts and payments (7 pages) |
28 September 1995 | Liquidators statement of receipts and payments (10 pages) |
4 January 1994 | Return made up to 07/12/93; full list of members (7 pages) |