Brecon
Powys
LD3 7RT
Wales
Director Name | Mr Phillip John Cooper |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(18 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Broad Hinton Twyford Berkshire RG10 0XH |
Director Name | Mr Thomas Keith Horner |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | Buena Vista Scotton Street Wye Ashford Kent TN25 5BU |
Director Name | Mr Alan Barclay Mackinnon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Augusta House Cranbrook Road Goodhurst Kent TN17 1OX |
Director Name | John Clifford Watts |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 11 West Drive Sonning On Thames Reading Berkshire RG4 0GE |
Secretary Name | Andrew John Diarmid Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 24 Elmstone Road London SW6 5TN |
Director Name | Michael Percy Snasdell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2002) |
Role | Chartered Secretary |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Secretary Name | Michael Percy Snasdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 1999) |
Role | Chartered Secretary |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Director Name | Mr Stuart Reeve Andrew |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 1999) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 10 Longleat Crescent Chilwell Nottingham NG9 5EU |
Director Name | Malcolm Gordon Boyd |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2001) |
Role | Trustee Director |
Correspondence Address | 44 Grange Road Bishops Stortford Hertfordshire CM23 5NQ |
Director Name | Douglas Angus Gillan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2003) |
Role | Personnel Manager |
Correspondence Address | 29 Wolsey Road Esher Surrey KT10 8NT |
Director Name | Philip Marfitt |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2002) |
Role | Project Manager |
Correspondence Address | 53 North Broadgate Lane Horsforth Leeds Yorkshire LS18 5AF |
Director Name | Desmond Hugh Bernard Eason |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2003) |
Role | Retired |
Correspondence Address | 3 Beechwood Avenue Aylmerton Norwich Norfolk NR11 8QQ |
Director Name | Mr Barry Gerald William Grimes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(18 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2002) |
Role | Regional Managing Director |
Correspondence Address | 27 Westwood Road Greenham Newbury Berkshire RG14 7TH |
Director Name | Mr John Lawrence Powell |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2003) |
Role | Chartered Accountant - Retired |
Correspondence Address | 9 St Marys Meadow Wingham Canterbury Kent CT3 1DF |
Registered Address | Manor Court High Street Harmondsworth Middlesex UB7 0AQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
21 September 2003 | Return made up to 15/09/03; full list of members
|
17 January 2003 | Secretary's particulars changed (1 page) |
17 January 2003 | Secretary's particulars changed (1 page) |
8 November 2002 | Director resigned (1 page) |
19 September 2002 | Return made up to 15/09/02; full list of members (9 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 May 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members
|
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
20 September 2000 | Return made up to 15/09/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (5 pages) |
18 October 1999 | New director appointed (5 pages) |
18 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
18 October 1999 | New director appointed (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
14 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
17 April 1997 | Resolutions
|
11 April 1997 | Company name changed wiltshier retirement benefits tr ustee company LIMITED\certificate issued on 14/04/97 (2 pages) |
10 April 1997 | Director resigned (1 page) |
7 November 1996 | Return made up to 15/09/96; full list of members (8 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 July 1996 | Secretary resigned (2 pages) |
30 July 1996 | New secretary appointed (1 page) |
28 July 1996 | New director appointed (1 page) |
28 July 1996 | Director resigned (2 pages) |
12 December 1995 | Return made up to 15/09/95; full list of members (14 pages) |