Riding Lane
Hildenborough
Kent
TN11 9LH
Director Name | Thomas Edward Dyer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1996(10 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 April 2000) |
Role | Group Economist |
Correspondence Address | 15 Maiden Erlegh Drive Earley Reading RG6 7HP |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 April 2000) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Secretary Name | Susan Louise Jenner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 April 2000) |
Role | Company Director |
Correspondence Address | Flat 3 17 Gowan Avenue Fulham London SW6 6RH |
Director Name | Victor Rudolph Morea |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 1993) |
Role | Chief Accountant/Company Secretary |
Correspondence Address | 20 Yarnton Close Reading Berkshire RG4 8UW |
Secretary Name | Victor Rudolph Morea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 1993) |
Role | Financial Controller |
Correspondence Address | 20 Yarnton Close Reading Berkshire RG4 8UW |
Director Name | Michael Basil James |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 1996) |
Role | Secretary |
Correspondence Address | 9 Elizabeth Cottages The Glebe Great Missenden Buckinghamshire HP16 9DN |
Director Name | Mr Iain Davidson McAulay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 February 1994) |
Role | Company Executive |
Correspondence Address | 26 Bath Road Calcot Reading Berkshire RG3 5QJ |
Secretary Name | Michael Basil James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 9 Elizabeth Cottages The Glebe Great Missenden Buckinghamshire HP16 9DN |
Director Name | Mr Stephen Boyd Addley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 1996) |
Role | Personnel Director |
Correspondence Address | Tall Trees Garden Reach Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BE |
Director Name | Angela Russell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1998) |
Role | CS |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Secretary Name | Angela Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Registered Address | First Floor The Quadrangle 180 Wardour Street London W1A 4YG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2000 | Return made up to 11/01/00; no change of members (6 pages) |
9 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 September 1999 | Application for striking-off (2 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
31 January 1999 | Return made up to 11/01/99; full list of members (7 pages) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
11 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 February 1998 | Director's particulars changed (1 page) |
29 January 1998 | Return made up to 11/01/98; full list of members (8 pages) |
14 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
28 January 1997 | Return made up to 11/01/97; full list of members (8 pages) |
17 September 1996 | Resolutions
|
26 February 1996 | Director resigned (2 pages) |
26 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 100 avenue road swiss cottage london NW3 3HF (1 page) |
28 January 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 January 1996 | Return made up to 11/01/96; full list of members (7 pages) |
22 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |