London Road Loudwater
High Wycombe
Buckinghamshire
HP10 9RZ
Director Name | Mr Anthony Raymond Morey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Trefeddian Frimley Hall Drive Camberley Surrey GU15 2BE |
Secretary Name | Mr Anthony Raymond Morey |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1999(13 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | Trefeddian Frimley Hall Drive Camberley Surrey GU15 2BE |
Director Name | Nicholas David Walton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1999(13 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Shire Avenue Fleet Hampshire GU51 2TB |
Director Name | Mr Peter Giles Dudley Wolf |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clarelawn Avenue London SW14 8BH |
Director Name | Dr Robert William Wilmot |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | The White House Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NR |
Director Name | Nigel Llewelyn Vince |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 January 1996) |
Role | Consultant |
Correspondence Address | Rose Cottage 20 Walton Road Beaconsfield Buckinghamshire HP9 2HS |
Director Name | Scot Thorogood |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1994) |
Role | Management Consultant |
Correspondence Address | 12727 Isocoma Street San Diego California Ca 92129 United States |
Director Name | Dr David John Stanley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Welford Hill Farm Welford-On-Avon Warwickshire CV37 8AE |
Director Name | Michael Enright |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 1995) |
Role | Company Director/Finance Director |
Correspondence Address | 23 Arundel Square London N7 8AS |
Director Name | Dr Wilfred Christopher Eaton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladybrook House Thame Road Warborough Oxon OX10 7DA |
Secretary Name | Michael John Enright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | 100a Portland Road London W11 |
Director Name | Mr David Carl Peterschmidt |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1994(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1996) |
Role | Chief Operating Officer |
Correspondence Address | 15670 Peach Hill Road Saratoga California 95070 Foreign |
Secretary Name | Stephen Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Andover Road Newbury Berkshire RG14 6JN |
Director Name | Gary L Moe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1996(9 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1996) |
Role | Consultant |
Correspondence Address | 2809 Ne 21 Avenue Portland Oregon 97212 |
Director Name | Michael Philip Perkin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1997) |
Role | Managing Director |
Correspondence Address | 7 Thorpe Close Wokingham Berkshire RG41 2PW |
Director Name | Stephen Gareth Jones |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Andover Road Newbury Berkshire RG14 6JN |
Director Name | Mr Colin John Tenwick |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresters Gillhams Lane Lynchmere Haslemere Surrey GU27 3ND |
Director Name | Mr Ian Roy Cole |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wodeland Avenue Guildford Surrey GU2 4LD |
Director Name | Daniel Robert Carl |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1999(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 9 Hawkins Close Bracknell Berkshire RG12 2RF |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2001 | Dissolved (1 page) |
---|---|
21 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 September 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: sybase court crown lane maidenhead berkshire SL6 8QZ (1 page) |
16 January 2001 | Resolutions
|
16 January 2001 | Return made up to 02/01/01; full list of members
|
16 January 2001 | Declaration of solvency (3 pages) |
16 January 2001 | Appointment of a voluntary liquidator (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 March 2000 | Return made up to 02/01/00; full list of members
|
26 January 2000 | New director appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 March 1999 | Return made up to 02/01/99; no change of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 May 1998 | Return made up to 02/01/98; no change of members
|
14 January 1998 | Director resigned (1 page) |
17 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 March 1997 | Return made up to 02/01/97; full list of members (7 pages) |
30 January 1997 | Full group accounts made up to 31 December 1995 (21 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (1 page) |
28 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
24 September 1996 | Director resigned (1 page) |
16 May 1996 | Return made up to 02/01/96; no change of members
|
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New secretary appointed (2 pages) |
30 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
3 February 1993 | Return made up to 02/01/93; change of members (11 pages) |