Twyford
Berkshire
RG10 0XH
Director Name | Mr John Lawrence Powell |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 9 St Marys Meadow Wingham Canterbury Kent CT3 1DF |
Director Name | Mr Harrie John Hills |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 1993) |
Role | Builder |
Correspondence Address | Hillview Agester Lane Denton Canterbury Kent CT4 6NP |
Secretary Name | Mr John Lawrence Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 9 St Marys Meadow Wingham Canterbury Kent CT3 1DF |
Director Name | Malcolm Charles Crozier |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 14 Millington Drive Trowbridge Wiltshire BA14 9EU |
Secretary Name | Mr Eric John Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(6 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 35 Seward Rise Romsey Hampshire SO51 8PE |
Director Name | Mr Peter Charles Sumner |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(6 years, 9 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Quince Tree Way Hook Hampshire RG27 9SG |
Director Name | Mr Alan Barclay Mackinnon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(6 years, 9 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 01 September 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Augusta House Cranbrook Road Goodhurst Kent TN17 1OX |
Secretary Name | Andrew John Diarmid Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(6 years, 9 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 24 Elmstone Road London SW6 5TN |
Director Name | Paul John Ahearn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1996) |
Role | Durectir |
Correspondence Address | The Croft Anglefield Road Berkhamsted Hertfordshire HP4 3JA |
Director Name | Mr Geoffrey Anthony Ormsby |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Stonewold Green Lane Littlewick Green Maidenhead Berkshire SL6 3RH |
Secretary Name | Mr Geoffrey Anthony Ormsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Stonewold Green Lane Littlewick Green Maidenhead Berkshire SL6 3RH |
Secretary Name | Mr Brian William Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 60 Manton Drive Luton Bedfordshire LU2 7DJ |
Director Name | Mr Barry Gerald William Grimes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1995(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | 27 Westwood Road Greenham Newbury Berkshire RG14 7TH |
Director Name | Dirk Alkema |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 1997(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | Feenlanden 195 Hoevelaken Gelderland The Netherlands 3871rc |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2001) |
Role | Baronsmead Director |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Director Name | Raymond Theodorus Antonius Steenvoorden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 December 1997(11 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Tanglewood House 9 Norfolk Farm Road Pyrford Woking Surrey GU22 8LF |
Secretary Name | Michael Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 37 Camden Road Brecon Powys LD3 7RT Wales |
Registered Address | Manor Court , High Street Harmondsworth Middlesex UB7 0AQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,186,116 |
Current Liabilities | £1,186,116 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2004 | Secretary resigned (1 page) |
18 September 2003 | Return made up to 18/05/03; full list of members (6 pages) |
8 March 2003 | Nc inc already adjusted 20/12/02 (1 page) |
17 January 2003 | Secretary's particulars changed (1 page) |
28 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 May 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (4 pages) |
19 June 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Return made up to 18/05/00; full list of members
|
13 June 2000 | Secretary resigned (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 March 2000 | Return made up to 18/05/99; full list of members
|
6 March 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
18 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
20 January 1998 | Resolutions
|
13 January 1998 | New director appointed (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 June 1997 | Return made up to 18/05/97; no change of members
|
20 March 1997 | New director appointed (4 pages) |
20 March 1997 | New director appointed (4 pages) |
29 August 1996 | Return made up to 18/05/96; full list of members
|
29 August 1996 | New director appointed (2 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 March 1987 | Memorandum and Articles of Association (14 pages) |