Whitchurch
Hampshire
RG28 7PR
Secretary Name | Roy Alastair Harrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 13 October 2009) |
Role | Consultant |
Correspondence Address | 5 St Jamess Place London SW1A 1NP |
Director Name | Mr Christopher Noel Mackworth James |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 October 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Glanarrow Eardisland Leominster Herefordshire HR6 9BW Wales |
Director Name | Jeremy Robert Hamilton Wills |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bevis Farm Charlbury Chipping Norton Oxfordshire OX7 3EX |
Director Name | Mr Peter Noel Houldsworth Gibbs |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 May 2004) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Coombe End Manor Elkstone Cheltenham Glos GL53 9PT Wales |
Director Name | Mr John Ronald Henderson |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | West Woodhay House Newbury Berkshire RG15 0BS |
Director Name | Hon Edward Robert Hamilton Wills |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 January 2005) |
Role | Farmer |
Correspondence Address | Farmington Lodge Northleach Gloucester Gloucestershire GL54 3ND Wales |
Secretary Name | Herbert Harold Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Pullens Cottage 2 Leigh Hill Road Cobham Surrey KT11 2HX |
Secretary Name | Mr Christopher Aubrey Hamilton Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(12 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 1996) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Litchfield Down Whitchurch Hampshire RG28 7PR |
Secretary Name | James Robert Bruce-Lockhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(12 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | Westwick Lodge Road Walberswick Southwold Suffolk IP18 6UP |
Registered Address | 5 St James's Place London SW1A 1NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £22,907 |
Net Worth | £173,004 |
Cash | £11,863 |
Current Liabilities | £2,955 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2009 | Application for striking-off (1 page) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
11 November 2008 | Annual return made up to 09/11/08 (3 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
22 November 2007 | Annual return made up to 09/11/07 (2 pages) |
20 January 2007 | Resolutions
|
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (16 pages) |
29 November 2006 | Annual return made up to 09/11/06 (2 pages) |
20 January 2006 | Annual return made up to 09/11/05
|
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
14 January 2005 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (18 pages) |
21 December 2004 | Annual return made up to 09/11/04 (4 pages) |
13 November 2003 | Annual return made up to 09/11/03
|
5 November 2003 | Registered office changed on 05/11/03 from: c/o c w fellowes LIMITED templars house lulworth close chandlers ford hampshire SO53 3TL (1 page) |
9 July 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
25 November 2002 | Annual return made up to 09/11/02
|
25 October 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Return made up to 09/11/01; amending return
|
19 February 2002 | Secretary resigned (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: wyeth house hyde street winchester hampshire SO23 7DR (1 page) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (16 pages) |
7 January 2002 | Annual return made up to 09/11/01 (4 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
29 November 2000 | Annual return made up to 09/11/00 (4 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
16 November 1999 | Annual return made up to 09/11/99 (4 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: clarendon house hyde street winchester hampshire SO23 7DX (1 page) |
25 August 1999 | Full accounts made up to 31 March 1998 (15 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: elgar house holmer road hereford HR4 9SF (1 page) |
23 November 1998 | Annual return made up to 09/11/98 (4 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
24 November 1997 | Annual return made up to 09/11/97 (4 pages) |
3 March 1997 | Annual return made up to 09/11/96 (6 pages) |
3 March 1997 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | New secretary appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
6 December 1995 | Annual return made up to 09/11/95 (4 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |