Tilehurst
Reading
Berkshire
RG31 4DU
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2003(19 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 May 2005(21 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | General Delegate, Uk, Ireland |
Correspondence Address | 27 Kensington Court London W8 5DW |
Director Name | Andrzej Marian Hausman |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | 18 Leicester Street Long Eaton Nottingham Nottinghamshire NG10 1FJ |
Director Name | Mrs Joyce McDowell |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 2 The Spinney Turton Bolton Lancashire BL7 0JA |
Director Name | Norman Ernest McDowell |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 2 The Spinney Turton Bolton Lancashire BL7 0JA |
Director Name | Philip John McDowell |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 4 Laurel Mount East Downs Bowdon Altrincham Cheshire WA14 2TU |
Director Name | Roger Stephen McDowell |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Henly House Hawley Lane Halebarns Altrincham Cheshire WA15 0DR |
Director Name | Mr William George Smith |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 1 Saxon Court Tettenhall Wolverhampton WV6 8SA |
Director Name | Gerald Faulkner |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slaidburn Drive Walshaw Bury Lancashire BL8 3DG |
Secretary Name | Andrzej Marian Hausman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 19 Leicester Street Long Eaton Nottingham Nottinghamshire NG10 1FJ |
Secretary Name | Gerald Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slaidburn Drive Walshaw Bury Lancashire BL8 3DG |
Director Name | Mr Bryan Tickner |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tejas, 4 The Copse Horrobin Lane Turton Lancashire BL7 0DP |
Director Name | Roger Webb |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2000) |
Role | Sales Director |
Correspondence Address | Arden 65 Wrottesley Road Tettenhall Wolverhampton West Midlands WV6 8SG |
Director Name | Paul Constable |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(14 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 08 April 1999) |
Role | Accountant |
Correspondence Address | 15 Huntsmans Gate Burntwood Staffordshire WS7 9LL |
Director Name | Ian Michael Lowe |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 October 1998) |
Role | Commercial Director |
Correspondence Address | 17 Green Lane Wolverhampton West Midlands WV6 9HX |
Director Name | Iain Parker |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2000) |
Role | Sales Director |
Correspondence Address | April End Verdon Close Penkridge Staffordshire ST19 5TQ |
Director Name | Geoffrey Michael Watkins |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | The Red House 135 Sutton Park Road Kidderminster Worcestershire DY11 6JQ |
Director Name | Mr Andrew Michael Penny |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gregory Street Ilkeston Derbyshire DE7 8AE |
Director Name | William Frank Willocks |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2001) |
Role | Chairman |
Correspondence Address | 3 Parsons Drive Richmond Park Stafford Park Gnosall Stafford ST20 0QS |
Director Name | Didier Jules Maurice Vien |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 January 2001(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2002) |
Role | Finance Director |
Correspondence Address | 59 Broomfield Close Ainsworth Bolton Lancashire BL2 5QY |
Secretary Name | Didier Jules Maurice Vien |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 January 2001(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2002) |
Role | Finance Director |
Correspondence Address | 59 Broomfield Close Ainsworth Bolton Lancashire BL2 5QY |
Director Name | Stephen McLellan |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2003) |
Role | Managing Director |
Correspondence Address | Highfield Lodge Crowle Green Worcester Worcestershire WR7 4AA |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £482,315 |
Latest Accounts | 31 December 2005 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
15 May 2007 | Registered office changed on 15/05/07 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Declaration of solvency (3 pages) |
11 May 2007 | Appointment of a voluntary liquidator (1 page) |
1 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 April 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Director resigned (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 May 2005 | New director appointed (2 pages) |
19 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
23 November 2004 | Resolutions
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
30 December 2003 | New director appointed (7 pages) |
30 December 2003 | New director appointed (9 pages) |
29 December 2003 | Director resigned (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 May 2003 | Return made up to 20/04/03; full list of members (5 pages) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
6 December 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
15 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
15 May 2002 | Location of register of members (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: c/o oliver ashworth group PLC LIMITED higher ainsworth road radcliffe nr manchester M26 4AF (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
9 July 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
15 March 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 20/04/00; full list of members (8 pages) |
1 March 2000 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 May 1999 | Return made up to 20/04/99; full list of members (8 pages) |
15 April 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
23 September 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
10 September 1998 | New director appointed (2 pages) |
13 July 1998 | Full accounts made up to 31 January 1998 (17 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 20/04/98; no change of members
|
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
15 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
16 May 1997 | Return made up to 20/04/97; no change of members
|
24 October 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Full accounts made up to 3 February 1996 (15 pages) |
20 August 1996 | Director's particulars changed (1 page) |
3 May 1996 | Return made up to 20/04/96; full list of members (8 pages) |
5 July 1995 | Full accounts made up to 4 February 1995 (17 pages) |
13 April 1995 | Return made up to 20/04/95; full list of members
|
23 March 1995 | Director resigned (2 pages) |
17 October 1991 | Particulars of mortgage/charge (3 pages) |