Spencers Wood
Reading
Berkshire
RG7 1DW
Director Name | John Edwin Brown |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 204 Chessington Road West Ewell Surrey KT19 9EQ |
Director Name | Garry Donald Roper |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Macauley Road Larkfield West Malling Kent ME20 6TZ |
Director Name | William Laurence White |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Champreys Close Cheam Village Sutton Surrey SM2 7AL |
Secretary Name | William Laurence White |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Champreys Close Cheam Village Sutton Surrey SM2 7AL |
Director Name | Geoffrey Charles Rochard-Thomas |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 30 Dunsmore Road Walton On Thames Surrey KT12 2LJ |
Registered Address | 30 Eastbourne Terrace (2nd Floor) London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 January 1998 | Dissolved (1 page) |
---|---|
21 October 1997 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 1997 | Liquidators statement of receipts and payments (5 pages) |
2 April 1997 | Liquidators statement of receipts and payments (5 pages) |
30 September 1996 | Liquidators statement of receipts and payments (5 pages) |
28 September 1995 | Statement of affairs (10 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Appointment of a voluntary liquidator (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: unit 5 gresham way durnsford road wimbledon park london SW19 8ED (1 page) |
9 April 1995 | Return made up to 31/12/94; no change of members
|