Riseley
Reading
Berkshire
RG7 1QL
Director Name | Timothy Stewart Lock |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | 54 Manor Road Farnborough Hampshire GU14 7HL |
Director Name | Mr Rees Thomas Martin |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lansdowne Gardens London SW8 2EL |
Secretary Name | Mr Christopher Charles Vaughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | The Chiltern 100 Kings Ride Camberley Surrey GU15 4LN |
Registered Address | 06 Beta Way Thorpe Industrial Park Crabtree Road,Egham Surrey.. TW20 8RE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |