Maugersbury
Cheltenham
Gloucestershire
GL54 1HR
Wales
Director Name | John Michael Gordon Heynes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Farmer |
Correspondence Address | 2 Halkin Mews London Sw1 |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1996(11 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Director Name | Mr Damon Patrick De Laszlo |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A2 Byrons Chambers Albany Piccadilly London W1J 0AL |
Director Name | Peter Latimer Pepper |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 September 1996) |
Role | Lloyds Underwriter |
Correspondence Address | The White House Woodcote Park Epsom Surrey KT18 7EN |
Secretary Name | Christopher John Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Flat4 8 Collingham Place London SW5 0PY |
Secretary Name | Market Syndicate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1993(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 1996) |
Correspondence Address | Hampden House Great Hampden Great Missenden Buckinghamshire HP16 9RD |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 November 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Notice of vacation of office of voluntary liquidator (1 page) |
14 November 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
3 May 2001 | Liquidators statement of receipts and payments (5 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
17 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
17 November 1998 | Liquidators statement of receipts and payments (5 pages) |
11 May 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1997 | Appointment of a voluntary liquidator (2 pages) |
20 May 1997 | Declaration of solvency (3 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Ex res re. Powers of liquidator (2 pages) |
9 May 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 31/01/97; full list of members (6 pages) |
3 March 1997 | Director's particulars changed (1 page) |
3 March 1997 | Location of register of members (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 18,rood lane london EC3M 8AP (1 page) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
4 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: prospect house 87-95 mansell street london E1 8AX (1 page) |
10 December 1985 | Articles of association (10 pages) |
16 August 1985 | Incorporation (15 pages) |