Maidenhead
Berkshire
SL6 4NY
Director Name | Mr Philip Idris James Thomas |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 April 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Secretary Name | Mr Philip Idris James Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 April 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Director Name | Philippe Emile Santini |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 1992(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | Summit House 27 Sale Place London W2 1YR |
Director Name | Mr Ian Edward Philip |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 St Johns Road Sevenoaks Kent TN13 3LR |
Secretary Name | Ms Ursula Lorraine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(7 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 2 Barn Hatch 34 Alexandra Road Ash Aldershot Hants GU12 6PH |
Secretary Name | Richard Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Bassetts Way Farnborough Kent BR6 7AG |
Director Name | Mr Gary Coombe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | 40 Aldworth Close Bracknell Berkshire RG12 7AW |
Director Name | Nicholas Robert Elliot |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 90 Mortimer Road London N1 4LA |
Director Name | Mr Keith Lewis |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | 90 Danford Lane Solihull West Midlands B91 1QQ |
Director Name | Fiona Margaret Macneil |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 17 Elgar Close London E13 9EW |
Secretary Name | Ms Amanda Sneddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(9 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 04 August 1995) |
Role | Secretary |
Correspondence Address | 17 Hollymead Carshalton Surrey SM5 2NT |
Secretary Name | Mr Gary Coombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Albany House Church Road Winkfield Windsor Berkshire SL4 4SE |
Secretary Name | Isabelle Schlumberger |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 38 Ifield Road London Sw10 |
Director Name | Mr Colm O'Cuilleanain |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 65 Boulevard Exelmans Paris 750016 France |
Secretary Name | Parvathi Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 17 Guildford Road Fleet Hampshire GU13 9ES |
Director Name | Mr Ian Nicholas Thompson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abingdon Road Dorchester On Thames Wallingford Oxfordshire OX10 7JY |
Secretary Name | Mr Ian Nicholas Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abingdon Road Dorchester On Thames Wallingford Oxfordshire OX10 7JY |
Registered Address | 991 Great West Road Brentford Middlesex TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £184,000 |
Current Liabilities | £22,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2003 | Application for striking-off (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | Secretary resigned;director resigned (1 page) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 August 2001 | Return made up to 22/08/01; full list of members (5 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
13 September 2000 | Return made up to 22/08/00; full list of members (5 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
20 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
5 October 1998 | Return made up to 22/08/98; full list of members (8 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 27 sale place london W2 1YR (1 page) |
9 September 1998 | Director's particulars changed (1 page) |
4 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: standbrook house 2-5 old bond street mayfair london W1X 3TB (1 page) |
4 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
19 June 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
10 September 1996 | Return made up to 22/08/96; full list of members (7 pages) |
22 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
18 September 1995 | Return made up to 22/08/95; full list of members (14 pages) |