Farnham Royal
Slough
Berkshire
SL2 3EA
Director Name | Mr Anthony Michael Brooks |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1992(8 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Accountant |
Correspondence Address | High Trees 104 Gregories Road Beaconsfield Buckinghamshire HP9 1HN |
Director Name | Peter William Randall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1992(8 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Banker |
Correspondence Address | 12 Cibbon Road Chineham Basingstoke Hampshire RG24 8TD |
Secretary Name | Citicorporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf E14 5LB |
Director Name | Mr John Clifford Gardner |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 February 1992) |
Role | Banker |
Correspondence Address | 12 McKinley Road Bournemouth Dorset BH4 8AQ |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 January 2004 | Dissolved (1 page) |
---|---|
2 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2001 | Liquidators statement of receipts and payments (5 pages) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Liquidators statement of receipts and payments (5 pages) |
23 September 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Certificate of specific penalty (2 pages) |
17 March 1999 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 September 1997 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Liquidators statement of receipts and payments (5 pages) |
11 September 1996 | Liquidators statement of receipts and payments (5 pages) |
15 September 1995 | Liquidators statement of receipts and payments (6 pages) |
16 March 1995 | Liquidators statement of receipts and payments (6 pages) |