Nightingales Lane
Chalfont St Giles
Buckinghamshire
Hp8 45r
Secretary Name | Walter Tregoning |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1996(11 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | Woodlands 160 St Helens Park Road Hastings East Sussex TN34 2JN |
Director Name | Walter Tregoning |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1996(12 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Chartered Secretary |
Correspondence Address | Woodlands 160 St Helens Park Road Hastings East Sussex TN34 2JN |
Director Name | Edward Alan Elwig |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years after company formation) |
Appointment Duration | 5 years (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 25 Kentom Drive St Louis Missouri Mo 63132 |
Director Name | Mr Paul James Frain |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Butlers Hall Butlers Hall Lane Thorley Bishops Stortford Herts CM23 4BL |
Director Name | Henry John Arundel McDougall |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Sustead Old Hall Sustead Norfolk NR11 8RU |
Secretary Name | Henry John Arundel McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Sustead Old Hall Sustead Norfolk NR11 8RU |
Registered Address | Bunge House PO Box 540 15-24 Artillery Lane London E1 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 2000 | Dissolved (1 page) |
---|---|
15 September 2000 | Liquidators statement of receipts and payments (5 pages) |
15 September 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Res re specie (1 page) |
11 November 1998 | Appointment of a voluntary liquidator (1 page) |
11 November 1998 | Declaration of solvency (3 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
26 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
30 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | Secretary resigned;director resigned (2 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |