Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director Name | Mr Robert John Baker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 May 1998) |
Role | Company Director |
Correspondence Address | 10 Aspen Close Ealing London W5 4YG |
Director Name | Mr Simon Leigh Finch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West House 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Ms Victoria Helen Elizabeth Glaysher |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 16 Broom Water West Teddington Middlesex TW11 9QH |
Secretary Name | Frank Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 35 Durrell Way Shepperton Middlesex TW17 8HR |
Secretary Name | Mr Niall John Timon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Andrews Close Crowthorne Berkshire RG45 6UP |
Director Name | Michael Lockwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1995(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1997) |
Role | Legal Counsel |
Correspondence Address | 21051 Warner Center Lane Woodland Hills California 91367 |
Registered Address | Unit 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 December 1997 | Application for striking-off (1 page) |
26 November 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Return made up to 16/04/97; no change of members (4 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
24 October 1996 | Auditor's resignation (2 pages) |
19 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
20 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
12 January 1996 | Auditor's resignation (1 page) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 15/16 the green richmond surrey TW9 1PX (1 page) |
25 April 1995 | Return made up to 16/04/95; no change of members
|
25 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |