Holmer Green
High Wycombe
Buckinghamshire
HP15 6SP
Director Name | Mr Stuart James Crossley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1995(11 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Metcalfe Farm Village Lane Hedgerley Slough Buckinghamshire SL2 3UY |
Director Name | Mr Richard Graham Werth |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1995(11 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Secretary Name | Mr Richard Graham Werth |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1995(11 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Director Name | Peter Ayers |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | Molehill Westbury Lane Purley On Thames Berkshire RG8 8DL |
Director Name | Anthony Howard Eames |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 3 Breedons Hill Pangbourne Reading Berkshire RG8 7AT |
Director Name | Mr Anthony George Taylor |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawson House Turks Lane Mortimer Common Reading Berkshire RG7 2JY |
Secretary Name | Anthony Howard Eames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | 3 Breedons Hill Pangbourne Reading Berkshire RG8 7AT |
Director Name | Mr Charles Christopher Anthony Neale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 62 Scarsdale Villas London W8 6PP |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Director Name | Mr Richard James Guy Davies |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 1994) |
Role | Leisure Property Development |
Country of Residence | England |
Correspondence Address | Rookery Farm Nayland Road West Bergholt Colchester CO6 3DE |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 January 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
4 July 2001 | Bona Vacantia disclaimer (1 page) |
2 April 2001 | Bona Vacantia disclaimer (2 pages) |
3 March 1999 | Notice of completion of voluntary arrangement (6 pages) |
26 January 1999 | Dissolved (1 page) |
26 October 1998 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
28 April 1997 | Liquidators statement of receipts and payments (5 pages) |
28 April 1997 | Liquidators statement of receipts and payments (5 pages) |
9 October 1996 | Res distribution of assets (1 page) |
19 October 1995 | Res re appointment of liquidator (2 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resre power of liquidator (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: riverside house riverside holtspur lane wooburn green high wycombe buckinghamshire HP10 0AU (1 page) |
3 August 1995 | Return made up to 23/07/95; full list of members
|
13 June 1995 | Resolutions
|
12 June 1995 | Registered office changed on 12/06/95 from: 19 reading road pangbourne reading berks RG8 7LT (1 page) |
12 June 1995 | Director resigned;new director appointed (3 pages) |
12 June 1995 | New secretary appointed;director resigned;new director appointed (3 pages) |
12 June 1995 | Director resigned;new director appointed (3 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
9 November 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
9 November 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
24 January 1993 | Full group accounts made up to 31 December 1991 (29 pages) |
18 August 1992 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
16 January 1986 | Registered office changed (1 page) |