Ascot
Berkshire
SL5 9HX
Secretary Name | Margaret Ruth Hutchins |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Orchard House Hillway, Charlton Mackrell Somerton Somerset TA11 6AN |
Director Name | Mr Maurice Jones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 April 1997) |
Role | Consultant |
Correspondence Address | Parkview 36 Saxon Road Hove East Sussex BN3 4LF |
Director Name | Mr Brian Tilley |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1993) |
Role | Consultant |
Correspondence Address | 6 Four Acre Road Downend Bristol Avon BS16 6PE |
Director Name | Mr Warren James Winslow |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 1994) |
Role | Consultant |
Correspondence Address | 5 Summercourt Square Kingswinford West Midlands DY6 9QJ |
Director Name | Mr Timothy Gerrard O'Hanlon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 1994) |
Role | Total Quality Consultancy |
Country of Residence | England |
Correspondence Address | 91 Craythorne Avenue Handsworth Wood Birmingham West Midlands B20 1LR |
Registered Address | Brb Wilkins Kennedy Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £785,264 |
Gross Profit | £204,409 |
Net Worth | -£387,365 |
Cash | £20,137 |
Current Liabilities | £377,600 |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 August 2002 | Dissolved (1 page) |
---|---|
21 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 November 2001 | Liquidators statement of receipts and payments (5 pages) |
7 June 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
26 May 2000 | Liquidators statement of receipts and payments (5 pages) |
8 November 1999 | Liquidators statement of receipts and payments (5 pages) |
18 May 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: elvaco house 180 high street egham surrey TW20 9DN (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: enterprise house victoria road aldershot hampshire GU11 1SS (1 page) |
7 May 1997 | Statement of affairs (20 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Appointment of a voluntary liquidator (1 page) |
7 May 1997 | Resolutions
|
24 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
17 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
30 August 1995 | Return made up to 25/08/95; no change of members (4 pages) |