Old Windsor
Windsor
Berkshire
SL4 2PT
Director Name | Robert John Reynolds |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Legal Executive |
Correspondence Address | 22 Park Avenue Bush Hill Park Enfield Middlesex EN1 2HP |
Secretary Name | Nigel Edward Hurdle |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Saxon Way Old Windsor Windsor Berkshire SL4 2PT |
Director Name | Mr William Clement Scott |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 1994(9 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Chief Executive |
Correspondence Address | 25 East 86th Street Apartment 14b New York Ny10028 Usa Foreign |
Director Name | Karen Chatterton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1999(13 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Manager |
Correspondence Address | 58 Penn Road Datchet Slough Berkshire SL3 9HT |
Director Name | Denis Brian Carrigan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 289 London Road Ewell Epsom Surrey KT17 2BZ |
Director Name | Jeffrey Joseph Marcketta |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 October 1998) |
Role | Company Director |
Correspondence Address | 45 W Beechcroft Road Short Hills New Jersey 07078 Foreign |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£139,296,000 |
Cash | £369,000 |
Current Liabilities | £142,544,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 December 2006 | Dissolved (1 page) |
---|---|
27 September 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 June 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | S/S cert.:-release of liquidator (1 page) |
10 February 2006 | C/O replacement of liquidator (37 pages) |
25 January 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2006 | Appointment of a voluntary liquidator (1 page) |
9 December 2005 | Liquidators statement of receipts and payments (5 pages) |
6 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: shepperton studios, studios house, shepperton, middlesex, TW17 0QD. (1 page) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Sec/state release of liquidator (14 pages) |
2 December 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 October 2003 | Appointment of a voluntary liquidator (1 page) |
25 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (7 pages) |
14 June 2002 | Liquidators statement of receipts and payments (9 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Appointment of a voluntary liquidator (1 page) |
10 June 1999 | Declaration of solvency (3 pages) |
10 June 1999 | Res re:specie (1 page) |
3 March 1999 | New director appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 December 1996 (16 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Return made up to 24/10/98; no change of members (5 pages) |
2 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1997 | Return made up to 24/10/97; no change of members (6 pages) |
19 September 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
23 December 1996 | Full accounts made up to 31 December 1995 (17 pages) |
7 November 1996 | Return made up to 24/10/96; full list of members (7 pages) |
26 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
8 March 1996 | Full accounts made up to 6 February 1995 (19 pages) |
15 January 1996 | Accounting reference date shortened from 06/02 to 31/12 (1 page) |
17 November 1995 | Delivery ext'd 3 mth 06/02/95 (2 pages) |
30 October 1995 | Return made up to 24/10/95; no change of members (6 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
4 September 1995 | Accounting reference date shortened from 31/12 to 06/02 (1 page) |