The Warren
Bracknell
Berkshire
RG12 9YX
Secretary Name | Richard Charles Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | Downlands Fisher Lane Chiddingfold Godalming Surrey GU8 4TD |
Director Name | Mr Peter Mackworth Gee |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Praed House Poland Lane Odiham Basingstoke Hampshire RG25 1JL |
Secretary Name | Mr Andrew Gifford Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Director Name | Meinhard Huck |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 September 1994(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 28 July 1995) |
Role | Hotelier |
Correspondence Address | 10 Clayhill Close Martins Heron Bracknell Berkshire RG12 6QQ |
Secretary Name | Mr Carl Cedric Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Leafield Copse The Warren Bracknell Berkshire RG12 9YX |
Registered Address | Century House Rosemount Avenue West Byfleet Surrey KT14 6LB |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £99 |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2001 | Receiver ceasing to act (1 page) |
20 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
12 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
13 December 1995 | Administrative Receiver's report (26 pages) |
13 September 1995 | Appointment of receiver/manager (4 pages) |
18 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | New secretary appointed;director resigned (4 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: century house 23 rosemount avenue west byfleet surrey KT14 6LB (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 41 vine street london EC3N 2AA (1 page) |