Chineham
Basingstoke
Hampshire
RG24 8TE
Director Name | Marcus Adrian Scarlett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1995(8 years, 12 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Head Of Finance |
Correspondence Address | Parsonage Farm Clavering Essex CB11 4PW |
Secretary Name | Janet Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 79a Station Lane Hornchurch Essex RM12 6JU |
Director Name | Mr Adrian Nigel Bennett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 August 1993) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Rake Liss Hampshire GU33 7PE |
Director Name | Charles Niel Daubeny |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 January 1995) |
Role | Banker |
Correspondence Address | Halnacker Hill Bowlhead Green Godalming Surrey GU8 6NN |
Secretary Name | Kenneth Kingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Little Paddock Broad Oak Heathfield East Sussex TN21 8XG |
Secretary Name | Robert Sylvan Pattimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 47 The Drive Sevenoaks Kent TN13 3AD |
Secretary Name | Patricia Marie Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 19 Thrush Green Woodlands Harrow Middlesex HA2 6EZ |
Director Name | Robert Sylvan Pattimore |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 1993) |
Role | Compliance Officer |
Correspondence Address | 47 The Drive Sevenoaks Kent TN13 3AD |
Director Name | Patricia Marie Ryan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1995) |
Role | Administrator |
Correspondence Address | 19 Thrush Green Woodlands Harrow Middlesex HA2 6EZ |
Director Name | Robin Magnus O`Donnell |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 1994) |
Role | Compliance Officer |
Correspondence Address | 36 Merton Gardens Petts Wood Orpington Kent BR5 1DA |
Registered Address | Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,500 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2002 | Dissolved (1 page) |
---|---|
30 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | O/C replacement of liquidator (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: scanidavian house 2-6 cannon street london EC4M 6XX (1 page) |
19 October 1999 | Appointment of a voluntary liquidator (1 page) |
19 October 1999 | Resolutions
|
19 October 1999 | Declaration of solvency (3 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
12 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 February 1999 | Return made up to 25/01/99; no change of members (5 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 August 1998 | Return made up to 24/08/98; no change of members (5 pages) |
29 August 1997 | Return made up to 24/08/97; full list of members (6 pages) |
7 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 September 1996 | Return made up to 24/08/96; no change of members (12 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
29 August 1995 | Return made up to 24/08/95; full list of members (14 pages) |