Eastbury
Hungerford
Berkshire
RG17 7JQ
Director Name | David William Brooksbank |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Doneraile Street London SW6 6EW |
Secretary Name | David William Brooksbank |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Doneraile Street London SW6 6EW |
Director Name | Mr Charles Buhlmann |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 February 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 1993) |
Role | Manager |
Correspondence Address | 40 Fritz Courvoisier 2300 La Chaux-De-Fonds Foreign |
Director Name | Ms Catherine Claden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 February 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 1993) |
Role | Accountant |
Correspondence Address | 40 Fritz Courvoisier 2300 La Chaux-De-Fonds |
Secretary Name | Ms Catherine Claden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 40 Fritz Courvoisier 2300 6a Chaux-De-Fonds Foreign |
Director Name | William Anthony Somers |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 November 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 1995) |
Role | Company Director |
Correspondence Address | 10 Bamfield Close Templestowe Victoria 3106 Australia |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 November 2002 | Dissolved (1 page) |
---|---|
15 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 June 2002 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
10 December 2000 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
15 December 1999 | Liquidators statement of receipts and payments (5 pages) |
15 June 1999 | Liquidators statement of receipts and payments (5 pages) |
18 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
24 December 1997 | Liquidators statement of receipts and payments (5 pages) |
1 July 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Liquidators statement of receipts and payments (5 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 358 silbury boulevard central milton keynes MK9 2AF (1 page) |
9 June 1995 | Appointment of a voluntary liquidator (2 pages) |
9 June 1995 | Declaration of solvency (4 pages) |
9 June 1995 | Resolutions
|
11 May 1995 | Director resigned (2 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (4 pages) |