Tilehurst
Reading
Berkshire
RG31 4DU
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(17 years, 12 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 May 2005(19 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | General Delegate Uk Ireland An |
Correspondence Address | 27 Kensington Court London W8 5DW |
Director Name | Mr Terence Graham Dughan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Storrs House Chapel Lane Keyingham North Humberside HU12 9RA |
Director Name | Mr Robert Hughes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 29 St Johns Road Rowley Park Stafford Staffordshire ST17 9AP |
Director Name | Mr Philip Greenwood |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 February 1992) |
Role | Company Director |
Correspondence Address | Wayside House 10 Woodleighton Grove Uttoxeter Staffordshire ST14 8BX |
Secretary Name | Mr Melvyn Fookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 7 Broadlands Rise Lichfield Staffordshire WS14 9SF |
Director Name | Barry Meredith Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 25 Furlong Avenue Upper Tean Stoke On Trent Staffordshire ST10 4JS |
Director Name | Mr Melvyn Fookes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 7 Broadlands Rise Lichfield Staffordshire WS14 9SF |
Director Name | Simon James Williams |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(7 years after company formation) |
Appointment Duration | 2 weeks (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 10 Poplar Grove London W6 7RE |
Director Name | Mr Michael John Mills |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(7 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 21 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Secretary Name | Simon James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(7 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 10 Poplar Grove London W6 7RE |
Director Name | David Norman Rimmer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 20 Badgers Croft Eccleshall Stafford Staffordshire ST21 6DS |
Director Name | Norman Arthur Gardner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | The Glen Gorsley Ross On Wye Herefordshire HR9 7SG Wales |
Secretary Name | Norman Arthur Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | The Glen Gorsley Ross On Wye Herefordshire HR9 7SG Wales |
Director Name | Mr Melvryn Lloyd |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 1995) |
Role | Company Director |
Correspondence Address | 24 Ludgate Avenue Kidderminster Worcestershire DY11 6JP |
Secretary Name | Mr Melvryn Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(8 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 24 Ludgate Avenue Kidderminster Worcestershire DY11 6JP |
Secretary Name | Ian Robert Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 4 Knarsdale Close Lakeside Brierley Hill West Midlands DY5 3RF |
Director Name | Ian Robert Cole |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1998) |
Role | Accountant |
Correspondence Address | 4 Knarsdale Close Lakeside Brierley Hill West Midlands DY5 3RF |
Director Name | Dennis Lees |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2004) |
Role | Secretary |
Correspondence Address | 29 The Crescent Eccleshall Staffordshire ST21 6AZ |
Secretary Name | Dennis Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2003) |
Role | Accountant |
Correspondence Address | 29 The Crescent Eccleshall Staffordshire ST21 6AZ |
Director Name | Mr Stephen Harvey Gaut |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2002) |
Role | Acc/Cd |
Correspondence Address | J Tixall Mews Tixall Stafford Staffordshire ST18 0XT |
Director Name | Mr Ewan Kenneth Gibb |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Mill Lane Bentley Heath Solihull West Midlands B93 8PB |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(18 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 December 2006 | Dissolved (1 page) |
---|---|
26 September 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: doxey road stafford staffordshire ST16 1EA (1 page) |
11 May 2006 | Appointment of a voluntary liquidator (1 page) |
11 May 2006 | Declaration of solvency (3 pages) |
11 May 2006 | Resolutions
|
5 April 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 July 2005 | New director appointed (11 pages) |
12 July 2005 | Director resigned (1 page) |
30 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 January 2005 | New director appointed (8 pages) |
18 January 2005 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (8 pages) |
29 July 2004 | New director appointed (8 pages) |
29 July 2004 | Director resigned (1 page) |
1 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
2 June 2003 | Return made up to 11/05/03; full list of members (5 pages) |
2 June 2003 | Location of register of members (1 page) |
13 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (2 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
13 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
23 March 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
13 November 1998 | Secretary resigned;director resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
5 June 1998 | Return made up to 11/05/98; full list of members (7 pages) |
10 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
10 June 1997 | Return made up to 11/05/97; no change of members (6 pages) |
20 May 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
20 May 1996 | Return made up to 11/05/96; no change of members (6 pages) |
17 May 1995 | Return made up to 11/05/95; full list of members (12 pages) |
27 September 1994 | Full accounts made up to 31 December 1993 (7 pages) |