Woolhampton
Reading
Berkshire
Director Name | Ray Stevens |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 11 November 2003) |
Role | Machine Operative |
Correspondence Address | 18 Sulhamstead Road Burghfield Reading Berkshire RG3 3SB |
Director Name | Robert Ralph Hodey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(11 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 11 November 2003) |
Role | Plant Director |
Correspondence Address | 27 Sedgebrook Liden Swindon Wiltshire SN3 6EY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 11 November 2003) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Andrew Archer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 May 1995) |
Role | Commercial Manager |
Correspondence Address | 35 Juniper Close Chineham Basingstoke Hampshire RG24 8XH |
Director Name | John Anthony Gallagher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2002) |
Role | Vice President Finance & Servi |
Correspondence Address | Brandt Strasse 19 Berlin 13467 |
Director Name | Kenneth Hammond |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 1992) |
Role | Pensioner |
Correspondence Address | 14 Bucknall Avenue Pangbourne Reading Berkshire Rg8 |
Director Name | Terence Michael Smith |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 1994) |
Role | Manufacturing Manager |
Correspondence Address | 16 Parkside Road Thatcham Newbury Berkshire RG13 3NJ |
Director Name | Ray Comley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1996) |
Role | Machine Operative |
Correspondence Address | 9 The Short Purley On Thames Reading Berkshire RG8 8BP |
Director Name | Derek Brooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(10 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 07 April 1995) |
Role | Financial Controller |
Correspondence Address | 1 Watling End Hatch Warren Basingstoke Hampshire RG22 4TP |
Registered Address | 10 Upper Bank Street London E14 5JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 5 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2003 | Application for striking-off (1 page) |
16 May 2003 | Director resigned (1 page) |
27 September 2002 | Return made up to 23/07/02; full list of members (6 pages) |
26 April 2002 | Accounts for a dormant company made up to 5 April 2002 (3 pages) |
21 March 2002 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
4 February 2002 | Delivery ext'd 3 mth 05/04/01 (1 page) |
28 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 5 April 2000 (3 pages) |
29 January 2001 | Accounts for a dormant company made up to 5 April 1999 (3 pages) |
16 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
16 August 2000 | Director's particulars changed (1 page) |
1 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
1 July 1999 | Director's particulars changed (1 page) |
17 August 1998 | Return made up to 23/07/98; full list of members (8 pages) |
22 June 1998 | Accounts for a dormant company made up to 5 April 1998 (3 pages) |
22 December 1997 | Accounts for a dormant company made up to 5 April 1997 (3 pages) |
19 August 1997 | Return made up to 23/07/97; full list of members (8 pages) |
10 January 1997 | Secretary's particulars changed (1 page) |
20 November 1996 | Accounts for a dormant company made up to 5 April 1996 (3 pages) |
9 July 1996 | Director's particulars changed (1 page) |
8 July 1996 | Director resigned (1 page) |
8 January 1996 | Accounts for a dormant company made up to 5 April 1995 (3 pages) |
31 July 1995 | Return made up to 23/07/95; full list of members (10 pages) |
30 June 1995 | Director's particulars changed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
26 April 1995 | New director appointed (2 pages) |
21 April 1995 | Director resigned (2 pages) |