Maidenhead
Berkshire
SL6 8LB
Director Name | Mr Stephen Andrew Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(14 years after company formation) |
Appointment Duration | 4 years (closed 20 April 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Dartnell Close West Byfleet Surrey KT14 6PQ |
Secretary Name | Mr Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(16 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dartnell Close West Byfleet Surrey KT14 6PQ |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Russell Road Moor Park Northwood Middlesex HA6 2LP |
Director Name | David Brian Spencer-Crow |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1993) |
Role | Chartered Accountant |
Correspondence Address | Shere Cottage 36 Curley Hill Road Lightwater Surrey GU18 5YH |
Secretary Name | David Blacknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 62 Kenwood Drive Beckenham Kent BR3 6QY |
Director Name | David James Hall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 33 Cheyne Avenue South Woodford London E18 2DP |
Director Name | Josephine Eleanor Gomm |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(8 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 2000) |
Role | Secretary |
Correspondence Address | 22 Slaugham Court Cowfold Close Bewbush Crawley West Sussex RH11 8UL |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 April 1995(8 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Jane Elizabeth Powney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(8 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2002) |
Role | Secretary |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Director Name | Paul Christopher Whelan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 1997) |
Role | Accountant |
Correspondence Address | 12 Walsingham Place London SW4 9RR |
Director Name | Mr Alan Charles Whiffin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LE |
Secretary Name | Jane Elizabeth Powney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(8 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2002) |
Role | Secretary |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Director Name | Mr Paul Timothy Burnell Vickers |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rossdale Road London SW15 1AD |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 November 2003 | Application for striking-off (1 page) |
20 October 2003 | Resolutions
|
20 October 2003 | Ad 26/08/03--------- £ si 2820152@1=2820152 £ ic 4500002/7320154 (2 pages) |
20 October 2003 | Nc inc already adjusted 26/08/03 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 June 2003 | Return made up to 17/05/03; full list of members (5 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (5 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page) |
30 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 May 2000 | Return made up to 17/05/00; full list of members (8 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
18 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 May 1999 | Return made up to 17/05/99; full list of members (12 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 August 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director resigned (1 page) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 May 1997 | Return made up to 17/05/97; full list of members (12 pages) |
22 April 1997 | New director appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
15 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 May 1996 | Return made up to 17/05/96; full list of members (9 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: millbank tower millbank london SW1P 4QZ (1 page) |
7 September 1995 | Return made up to 18/05/95; full list of members (18 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
10 May 1995 | Director resigned;new director appointed (6 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: number one southwark bridge london SE1 9HL (1 page) |
10 May 1995 | Director resigned;new director appointed (4 pages) |
2 May 1995 | New director appointed (4 pages) |
18 April 1993 | Full accounts made up to 31 December 1992 (16 pages) |
3 June 1992 | Full accounts made up to 31 December 1991 (17 pages) |