Thame
Oxfordshire
OX9 3HR
Director Name | Mr Mark Glyn Hardy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Heathwood Close Heath Road Leighton Buzzard Bedfordshire LU7 3DU |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Director Name | Piers Anthony Constantine Howard Phipps |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 December 1991) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Trerose Manor Mawnan Smith Falmouth Cornwall TR11 5HY |
Director Name | David Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(6 years after company formation) |
Appointment Duration | 2 weeks (resigned 08 December 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Registered Address | Goodman Jones Associates 29/30 Fitzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 December 1999 | Dissolved (1 page) |
---|---|
16 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 April 1999 | Liquidators statement of receipts and payments (5 pages) |
28 October 1998 | Liquidators statement of receipts and payments (5 pages) |
11 May 1998 | Liquidators statement of receipts and payments (5 pages) |
18 November 1997 | Liquidators statement of receipts and payments (5 pages) |
15 May 1997 | Liquidators statement of receipts and payments (5 pages) |
16 May 1996 | Liquidators statement of receipts and payments (10 pages) |
16 November 1995 | Liquidators statement of receipts and payments (10 pages) |