Arborfield Cross
Reading
Berkshire
RG2 9PG
Secretary Name | Mr John Alan Cummings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(10 years after company formation) |
Appointment Duration | 3 years (closed 17 March 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Rosary Long Marston Stratford Upon Avon Warwickshire CV37 8RG |
Director Name | John Cyril Ellis |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 10 Clare Hill Esher Surrey KT10 9NR |
Director Name | Mr David Harper |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 1992) |
Role | Executive Consultant |
Country of Residence | England |
Correspondence Address | 53 Bonner Hill Road Kingston Upon Thames Surrey KT1 3EU |
Director Name | Edward Alexander Logan |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | Upton Hollies The Avenue South Nutfield Surrey RH1 5RY |
Director Name | James Bernard Monk |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 1995) |
Role | Accountant |
Correspondence Address | 117 Berrylands Surbiton Surrey KT5 8JX |
Secretary Name | James Bernard Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 117 Berrylands Surbiton Surrey KT5 8JX |
Registered Address | McMillan House 54-56 Cheam Common Road Worcester Park Surrey KT4 8RH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
16 October 1997 | Application for striking-off (1 page) |
12 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |
27 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
15 November 1995 | Return made up to 10/07/95; no change of members (4 pages) |
13 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
16 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |