Grange Park
Swindon
Wiltshire
SN5 6JF
Director Name | Wilfred Arthur Watts |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 July 1996) |
Role | Secretary |
Correspondence Address | 55 Runnymede London SW19 2PG |
Director Name | Patrick Joseph Lee |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 September 1993(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 July 1996) |
Role | Retired |
Correspondence Address | 55 Runnymede Merton Abbey London SW19 2PG |
Director Name | Trevor John Claxton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 July 1996) |
Role | Retired |
Correspondence Address | 13 Bramfield Close Norwich Norfolk NR2 4EJ |
Secretary Name | Trevor John Claxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 July 1996) |
Role | Retired |
Correspondence Address | 13 Bramfield Close Norwich Norfolk NR2 4EJ |
Director Name | Terence Henry Brock |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 July 1996) |
Role | Chartered Secretary |
Correspondence Address | 24 Glebe Road Welwyn Hertfordshire AL6 9PB |
Director Name | Mrs Janet Ethel Bassett |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1994) |
Role | Clerical Officer |
Correspondence Address | 379 Kennington Road London SE11 4PT |
Director Name | Mr Robert Darrell Bassett |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1993) |
Role | Music Teacher |
Correspondence Address | 379 Kennington Road London SE11 4PT |
Director Name | Mrs Brenda Lawrence |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(5 years, 11 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 05 December 1991) |
Role | Service Administrator |
Correspondence Address | 67 Gloucester Road Hampton Middlesex TW12 2UQ |
Director Name | Mr Raymond Frank Taylor |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 1993) |
Role | Electronic Engineer |
Correspondence Address | 22 Kingsley Avenue Southall Middlesex UB1 2NA |
Secretary Name | Mrs Yvonne Mercy Grace Kate Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(5 years, 11 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 19 March 1991) |
Role | Company Director |
Correspondence Address | 2 Kingsley Avenue Southall Middlesex UB1 2LZ |
Director Name | Mr Thomas Dynan |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 1992(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 1993) |
Role | Principal Prison Officer |
Correspondence Address | 8 Boundary Close Norwood Green Southall Middx UB2 4JW |
Secretary Name | Mr Robert James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 14 Ealing Park Mansions South Ealing Road Middx London W5 4QD |
Secretary Name | Victor French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 90 Ashridge Way Morden Surrey SM4 4ED |
Registered Address | 7 The Leathermarket Weston Street London SE1 3ER |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
12 February 1996 | Application for striking-off (1 page) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
27 March 1995 | Return made up to 13/02/95; full list of members (8 pages) |