Tilehurst
Reading
Berkshire
RG31 4DU
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2000(17 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 May 2005(22 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | General Delegate Uk Ireland An |
Correspondence Address | 27 Kensington Court London W8 5DW |
Director Name | Mr John Maurice William Glanville |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 17 November 1992) |
Role | Company Executive |
Correspondence Address | The Pound House Brodham Way Shillingstone Blandford Forum Dorset DT11 0TE |
Director Name | Mr Robert George Searle |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 17 November 1992) |
Role | Financial Director |
Correspondence Address | 76 Winterslow Road Porton Salisbury Wiltshire SP4 0JU |
Secretary Name | Mr Robert George Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | 76 Winterslow Road Porton Salisbury Wiltshire SP4 0JU |
Director Name | Mr David John Harnan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 St Marys Road Reigate Surrey RH2 7JH |
Director Name | David Stovold |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 December 1998) |
Role | Chartered Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Secretary Name | David Stovold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 December 1998) |
Role | Chartered Secretary |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Sarah Jane Waine |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(16 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Secretary Name | Sarah Jane Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(16 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1999) |
Role | Assistant Secretary |
Correspondence Address | Eversley Cottage Grosvenor Road, Chobham Woking Surrey GU24 8DZ |
Director Name | Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(16 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(16 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Assistant Company Secretary |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 December 2007 | Dissolved (1 page) |
---|---|
25 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
11 May 2007 | Appointment of a voluntary liquidator (1 page) |
11 May 2007 | Declaration of solvency (3 pages) |
11 May 2007 | Resolutions
|
15 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 April 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 August 2005 | New director appointed (8 pages) |
12 July 2005 | Director resigned (1 page) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
5 July 2003 | Return made up to 25/05/03; full list of members (5 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (8 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 June 2002 | Return made up to 25/05/02; full list of members (5 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page) |
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
14 August 2001 | Return made up to 18/07/01; full list of members
|
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 August 2000 | Return made up to 18/07/00; full list of members (26 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (4 pages) |
11 April 2000 | Resolutions
|
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
23 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 August 1998 | Return made up to 18/07/98; full list of members (5 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page) |
23 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
1 August 1997 | Return made up to 18/07/97; full list of members (5 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
28 July 1996 | Return made up to 18/07/96; no change of members (5 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: one great tower street, london. EC3R 5AH. (1 page) |
6 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
21 July 1995 | Return made up to 18/07/95; full list of members (10 pages) |