Twyford
Berkshire
RG10 0XH
Director Name | Mr Franciscus Stefanus De Ridder |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | Nieuw Erkerk A/D Issel 47 Begonwiaveld 2914 Rb Foreign |
Director Name | Mr Dirk Hendrikus De Winter |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 March 1992(6 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 December 1991) |
Role | Co Director |
Correspondence Address | 1 Townfield Court Oxton Birkenhead Merseyside L43 2LH |
Director Name | Mr John Peak |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 6 Stoneleigh Gardens Grappenhall Warrington Cheshire WA4 3LE |
Director Name | Mr Michael Leslie Robertshaw |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 29 Belsize Avenue London NW3 4BL |
Secretary Name | Michael Percy Snasdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Director Name | John Albert Cleaver |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 1997) |
Role | Finance Director |
Correspondence Address | 4 Rutland Gate Bromley Kent BR2 0TG |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Secretary Name | Michael Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 37 Camden Road Brecon Powys LD3 7RT Wales |
Registered Address | Manor Court, High Street Harmondsworth West Drayton Middlesex UB7 0AQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £946,132 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2004 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
17 January 2003 | Secretary's particulars changed (1 page) |
13 November 2002 | New secretary appointed (1 page) |
13 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
29 May 2002 | Resolutions
|
8 May 2002 | New director appointed (4 pages) |
8 May 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 April 2001 | Return made up to 02/03/01; full list of members
|
26 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
8 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: prospect house 19-21 homesdale road bromley kent BR2 9LY (1 page) |
22 May 1998 | Return made up to 02/03/98; full list of members
|
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |
5 June 1987 | Articles of association (6 pages) |
1 July 1985 | Incorporation (18 pages) |