Earley
Reading
Berkshire
RG6 2ET
Director Name | Mr Michael Frederick Mortimer |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Porthill House Rokemarsh Nr Benson Oxford OX10 6JB |
Secretary Name | Mr Mark Stephen Partington |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sunningwell Abingdon Oxfordshire OX13 6RB |
Director Name | Ian Peter Monk |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1993(6 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Marketing Director |
Correspondence Address | 137 Fir Tree Avenue Wallingford Oxfordshire OX10 0PL |
Director Name | Robert William Arthur Moss |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 1992) |
Role | Sales Director |
Correspondence Address | 12 Golding Close Thatcham Newbury Berkshire RG19 4FG |
Director Name | Mr Mark Stephen Partington |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Sunningwell Abingdon Oxfordshire OX13 6RB |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,727,457 |
Gross Profit | £1,038,536 |
Net Worth | £117,839 |
Current Liabilities | £1,015,830 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 November 2005 | Liquidators statement of receipts and payments (5 pages) |
---|---|
28 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
1 April 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 February 2001 | Appointment of a voluntary liquidator (2 pages) |
2 October 2000 | Liquidators statement of receipts and payments (5 pages) |
6 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1998 | Liquidators statement of receipts and payments (5 pages) |
25 September 1997 | Liquidators statement of receipts and payments (6 pages) |
15 April 1997 | Liquidators statement of receipts and payments (15 pages) |
12 March 1996 | Appointment of a voluntary liquidator (1 page) |
12 March 1996 | Resolutions
|
17 February 1996 | Registered office changed on 17/02/96 from: wimblestraw road berinsfield wallingford oxon OX10 7LZ (1 page) |
15 December 1995 | Director resigned (2 pages) |
21 September 1995 | Return made up to 19/08/95; no change of members (6 pages) |