Lambourn
Newbury
Berkshire
RG16 7NT
Secretary Name | Peter John Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 14 March 2000) |
Role | Company Director |
Correspondence Address | 15a Baydon Road Lambourn Newbury Berkshire RG16 7NT |
Director Name | Geoffrey Michael Tubb |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1993(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 March 2000) |
Role | Company Director |
Correspondence Address | A2 Sierra Morena Mahon Menorca Spain |
Director Name | Steven Chester Coussins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 35 Doctors Lane Chaldon Surrey CR3 5AF |
Director Name | Mr Jonathan Hodgson Firth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglestone 9 Cavendish Road Chester Cheshire CH4 8JN Wales |
Director Name | Mr William Edward Pitcher |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 1993) |
Role | Company Director |
Correspondence Address | The Mullions Church Lane Teddington Cheltenham |
Director Name | Terrence Arthur Richardson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 18 Greyfriars Ware Hertfordshire SG12 0XW |
Secretary Name | Terrence Arthur Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 18 Greyfriars Ware Hertfordshire SG12 0XW |
Registered Address | 101 Wigmore Street London W1H 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 September 1999 | Application for striking-off (2 pages) |
7 April 1999 | Return made up to 19/01/99; no change of members (4 pages) |
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 269 high street berkhamsted herts HP4 1EG (1 page) |
5 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 April 1996 | Director's particulars changed (1 page) |
1 April 1996 | Return made up to 19/01/96; no change of members (6 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 April 1995 | Return made up to 19/01/95; full list of members (6 pages) |