35b Nine Mile Ride, Finchampstead
Wokingham
Berkshire
RG40 4QD
Director Name | Mr Melvyn John Smout |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lynton Avenue St Albans Hertfordshire AL1 5PD |
Secretary Name | David William Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Cottage 35b Nine Mile Ride, Finchampstead Wokingham Berkshire RG40 4QD |
Director Name | Mr Gwynfor Davies |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 February 1992) |
Role | Creative Director |
Correspondence Address | 3 Constitution Crescent South Hill Road Gravesend Kent DA12 1JS |
Director Name | John Patrick Donovan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 February 1992) |
Role | Media Director |
Correspondence Address | Stellands Farmhouse Lower Platts, Ticehurst Wadhurst East Sussex TN5 7BY |
Director Name | Patrick Thomas Max Horton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 4 Edward Fitzgerald Court Woodbridge Suffolk IP12 4LA |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 April 2001 | Dissolved (1 page) |
---|---|
26 January 2001 | Liquidators statement of receipts and payments (5 pages) |
26 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 May 1998 | Appointment of a voluntary liquidator (2 pages) |
20 May 1998 | O/C re replacement of liquidator (43 pages) |
12 February 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1997 | Liquidators statement of receipts and payments (4 pages) |
30 October 1996 | Liquidators statement of receipts and payments (5 pages) |
30 October 1996 | Liquidators statement of receipts and payments (5 pages) |
1 November 1995 | Liquidators statement of receipts and payments (10 pages) |
1 November 1995 | Liquidators statement of receipts and payments (6 pages) |