Tag Lane
Hare Hatch
Berkshire
RG10 9ST
Director Name | Wayne Norton Putbrace |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1992(8 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 45 Forest End Road Sandhurst Berkshire GU47 8JT |
Secretary Name | Anne Catherine Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1994(10 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Secretary |
Correspondence Address | The Old Rectory Colchester Road Chappel Colchester Essex CO6 2AE |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1995(11 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Chartered Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Terence Frederick Raishbrook |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1995(11 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 28 Highsted Road Sittingbourne Kent ME10 4PS |
Director Name | Brenda Donnelly |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 1995) |
Role | Insurance Broker |
Correspondence Address | 43 Church Road Woodley Reading Berkshire RG5 4QE |
Director Name | Mr Brian Charles Firmin |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Management Consultant |
Correspondence Address | Fernlea Little Preston Daventry Northamptonshire NN11 3TF |
Director Name | Mr Michael John Goodwin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(8 years after company formation) |
Appointment Duration | 3 months (resigned 09 October 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Follyfield Hankerton Malmesbury Wiltshire SN16 9LA |
Director Name | Mr David Carruthers Pemberton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(8 years after company formation) |
Appointment Duration | 11 months (resigned 09 June 1993) |
Role | Insurance Broker |
Correspondence Address | Tile Cottage East End Newbury Berkshire RG15 0AD |
Secretary Name | Mr Robert Hugh Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 122 Connaught Road Reading Berkshire RG3 2UF |
Registered Address | Lloyds Chambers 1 Portsoken Street London E1 8DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 1998 | Dissolved (1 page) |
---|---|
8 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
10 July 1997 | Liquidators statement of receipts and payments (5 pages) |
28 January 1997 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Declaration of solvency (3 pages) |
18 January 1996 | Appointment of a voluntary liquidator (1 page) |
18 January 1996 | Resolutions
|
22 September 1995 | New director appointed (4 pages) |
22 September 1995 | Director resigned (4 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 July 1995 | Return made up to 08/07/95; full list of members (14 pages) |