Englefield Green
Egham
Surrey
TW20 0JW
Director Name | David John Found |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 56 Hatfield Road Potters Bar Hertfordshire EN6 1HT |
Director Name | Christopher Paul Kelly |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Advertising Copywriter |
Correspondence Address | 93 Clockhouse Road Beckenham Kent BR3 4JU |
Secretary Name | Andrew Dobson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Parsonage Road Englefield Green Egham Surrey TW20 0JW |
Director Name | Bernard Gill |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1994(8 years, 6 months after company formation) |
Appointment Duration | 30 years |
Role | Advertising Director |
Correspondence Address | The Glen College Avenue Maidstone Kent ME15 6YJ |
Director Name | Suzanne Claire Fleetwood |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 79 Dawes Road London SW6 7DT |
Registered Address | 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 January 1998 | Dissolved (1 page) |
---|---|
24 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 1997 | Liquidators statement of receipts and payments (5 pages) |
16 May 1997 | Liquidators statement of receipts and payments (5 pages) |
8 November 1996 | Liquidators statement of receipts and payments (5 pages) |
8 November 1995 | Return made up to 23/08/95; full list of members (14 pages) |
3 November 1995 | Appointment of a voluntary liquidator (2 pages) |
3 November 1995 | Resolutions
|
26 October 1995 | Registered office changed on 26/10/95 from: 27/31 blandford street london W1H 3AD (1 page) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 June 1995 | Resolutions
|
5 June 1995 | Director resigned (2 pages) |