Cornbury Park
Charlbury
Oxfordshire
OX7 3EN
Director Name | Mr Gerard Mikael Versteegh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 27 September 1993(8 years after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Cathcart Road London SW10 9NN |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Mr Rolf Anders Stibeck |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 25 August 1991) |
Role | Banker |
Correspondence Address | 31 Tregunter Road London SW10 9LS |
Director Name | Edward Wood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 5 Edwards College South Cerney Cirencester Gloucestershire GL7 5TR Wales |
Registered Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,425 |
Current Liabilities | £13,425 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 March 2005 | Dissolved (1 page) |
---|---|
24 December 2004 | Completion of winding up (1 page) |
28 May 2002 | Order of court to wind up (2 pages) |
23 May 2002 | Court order notice of winding up (2 pages) |
23 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
10 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
8 September 2000 | Return made up to 14/08/00; full list of members
|
29 September 1999 | Return made up to 14/08/99; no change of members (6 pages) |
18 March 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
3 November 1998 | Return made up to 14/08/98; full list of members (7 pages) |
22 April 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
6 October 1997 | Return made up to 14/08/97; no change of members (6 pages) |
12 March 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
23 September 1996 | Return made up to 14/08/96; full list of members (7 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
1 October 1993 | Director resigned;new director appointed (3 pages) |