Beaconsfield
Buckinghamshire
HP9 1HN
Secretary Name | Alan Thomas Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 70 Parkanaur Avenue Thorpe Bay Southend On Sea Essex SS1 3JB |
Director Name | Peter William Randall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Banker |
Correspondence Address | 12 Cibbon Road Chineham Basingstoke Hampshire RG24 8TD |
Director Name | Mr John Clifford Gardner |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1992) |
Role | Banker |
Correspondence Address | 12 McKinley Road Bournemouth Dorset BH4 8AQ |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 February 2004 | Dissolved (1 page) |
---|---|
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 May 1999 | Liquidators statement of receipts and payments (5 pages) |
15 May 1998 | Certificate of specific penalty (1 page) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
28 October 1997 | Liquidators statement of receipts and payments (5 pages) |
8 May 1997 | Liquidators statement of receipts and payments (5 pages) |
16 October 1996 | Liquidators statement of receipts and payments (5 pages) |
24 April 1996 | Liquidators statement of receipts and payments (5 pages) |
31 October 1995 | Liquidators statement of receipts and payments (10 pages) |
26 April 1995 | Liquidators statement of receipts and payments (6 pages) |
28 October 1991 | Full accounts made up to 28 December 1990 (15 pages) |
30 October 1990 | Full accounts made up to 22 December 1989 (15 pages) |