Maidenhead
Berkshire
SL6 3PR
Director Name | Mr Allen Shingleton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 46 Radnor Walk London SW3 4BN |
Secretary Name | Mr Allen Shingleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1996(9 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 46 Radnor Walk London SW3 4BN |
Director Name | Miss Mary Fitzgerald |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Accountant |
Correspondence Address | 17 Hollybush Lane Hampton Middlesex TW12 2QR |
Secretary Name | Bruce Ponting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | 50 Lyndhurst Drive Sevenoaks Kent TN13 2HQ |
Secretary Name | Antony Edward Mitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 61b Camberwell Road London SE5 0EZ |
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 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 September 1999 | Dissolved (1 page) |
---|---|
8 June 1999 | Liquidators statement of receipts and payments (5 pages) |
8 June 1999 | Return of final meeting in a members' voluntary winding up (1 page) |
16 November 1998 | Appointment of a voluntary liquidator (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 46 radnor walk london SW3 4BN (1 page) |
10 November 1998 | Declaration of solvency (1 page) |
10 November 1998 | Resolutions
|
21 September 1998 | Registered office changed on 21/09/98 from: bembridge house archer mews hampton hill middlesex TW12 1RN (1 page) |
22 May 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 April 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
17 April 1998 | Memorandum and Articles of Association (25 pages) |
17 April 1998 | Conve 31/03/98 (1 page) |
7 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
18 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
3 October 1997 | Particulars of mortgage/charge (6 pages) |
3 July 1997 | Particulars of mortgage/charge (6 pages) |
3 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
30 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
9 October 1996 | Particulars of mortgage/charge (4 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Particulars of mortgage/charge (5 pages) |
10 June 1996 | Full accounts made up to 30 September 1995 (16 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: princes house 2ND floor 95 gresham st london ec 2V7 (1 page) |
1 February 1996 | Return made up to 14/12/95; full list of members (6 pages) |
19 May 1995 | Particulars of mortgage/charge (6 pages) |
28 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |