Oakley
Basingstoke
Hampshire
RG23 7BY
Director Name | Mrs Myra Patricia Sparks |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Receptionists |
Correspondence Address | 71 Lightsfield Oakley Basingstoke Hampshire RG23 7BY |
Secretary Name | Alison Jane Sparks |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1994(11 years, 1 month after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Purchasing Administrator |
Correspondence Address | 40 Meadowlands Chineham Basingstoke Hampshire RG24 8XL |
Secretary Name | Mr Neville Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 56 Pardown Oakley Basingstoke Hampshire RG23 7DZ |
Registered Address | Barron Rowles Bass 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 |
Latest Accounts | 30 April 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
14 April 1998 | Liquidators statement of receipts and payments (5 pages) |
24 February 1998 | Liquidators statement of receipts and payments (5 pages) |
18 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
20 August 1996 | Liquidators statement of receipts and payments (5 pages) |
25 March 1996 | Liquidators statement of receipts and payments (5 pages) |
25 March 1996 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | O/C replacing liquidator (1 page) |
16 February 1996 | Appointment of a voluntary liquidator (1 page) |
9 February 1996 | Registered office changed on 09/02/96 from: 10 st mary's court eastrop lane basingstoke hampshire RG21 2AT (1 page) |