Stokenchurch
High Wycombe
Buckinghamshire
HP14 3SR
Secretary Name | Mr Christopher Jones Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1997(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 13 November 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Red Lion Drive Stokenchurch High Wycombe Buckinghamshire HP14 3SR |
Director Name | Mr Dennis Gerrard Brown |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 January 1996) |
Role | Sales Director |
Correspondence Address | 21 Stock Field Close Hazlemere High Wycombe Buckinghamshire HP15 7LA |
Director Name | Mr Peter John Brundell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 January 1996) |
Role | Technical Director |
Correspondence Address | 211 Radley Road Abingdon Oxfordshire OX14 3SQ |
Director Name | Mr Edward James Chisholm |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 January 1996) |
Role | Sales Admin Director |
Correspondence Address | 14 Slade Road Stokenchurch High Wycombe Buckinghamshire HP14 3QH |
Director Name | Jack Guy Healey |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 1997) |
Role | Director/Company Secretary |
Correspondence Address | 3 Arnison Road East Molesey Surrey KT8 9JF |
Director Name | Vladimir Leach |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 03 November 2006) |
Role | Managing Director |
Correspondence Address | Ashmead Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Director Name | Leslie George Setchell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 January 1996) |
Role | Sales Director |
Correspondence Address | 29 Berystede Kingston Upon Thames Surrey KT2 7PQ |
Director Name | Mr Alan Wilkinson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 January 1996) |
Role | Sales Director |
Correspondence Address | 67 Raven Road Stokenchurch High Wycombe Buckinghamshire HP14 3QW |
Secretary Name | Jack Guy Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 3 Arnison Road East Molesey Surrey KT8 9JF |
Registered Address | Eskdale Road Uxbridge Middlesex UB8 2SL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | Director resigned (1 page) |
24 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 December 2004 | Return made up to 18/10/04; full list of members (7 pages) |
26 January 2004 | Return made up to 18/10/03; full list of members (7 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
12 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
19 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
15 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
12 November 1999 | Return made up to 18/10/99; full list of members
|
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
26 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
10 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
27 October 1997 | Return made up to 18/10/97; no change of members
|
3 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
15 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned (2 pages) |
23 November 1995 | Return made up to 18/10/95; full list of members (8 pages) |