Twyford
Reading
Berkshire
RG10 9PW
Secretary Name | Mr Andrew Thomas Twigger |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1994(6 years, 4 months after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Yewhurst Close Twyford Reading Berkshire RG10 9PW |
Director Name | Mr Robert William Lindsay Legget |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1998(10 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Danskine Gifford East Lothian EH41 4PJ Scotland |
Director Name | Roger James Wilkins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1998(10 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Investment Manager |
Correspondence Address | 9 Chiddingstone Close Sutton Surrey SM2 6NS |
Director Name | Jeremy Peter Merion Thomas |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | Middlestead Green Trees Peppard Oxon RG9 5EN |
Secretary Name | Mr Andrew Thomas Twigger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 20 Colleton Drive Twyford Reading Berks RG10 0AX |
Director Name | Mr Philip Corbishley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 High Street Hardingstone Northampton NN4 7BT |
Secretary Name | Mr Andrew Frazer Renshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | 16 Hedgerley Court Woking Surrey GU21 3LY |
Director Name | Mr Anthony Geoffrey Parkes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Spring Gardens South Ascot Ascot Berkshire SL5 9DQ |
Director Name | John Vaughan Hatch |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | Rose Cottage High Street Upton Didcot Oxfordshire OX11 9JE |
Director Name | Jeremy Peter Merion Thomas |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 January 1998) |
Role | Manager |
Correspondence Address | Middlestead Greentrees Peppard Oxfordshire RG9 5EN |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £994,842 |
Gross Profit | £204,255 |
Net Worth | £2 |
Cash | £70,961 |
Current Liabilities | £770,085 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 September 2004 | Dissolved (1 page) |
---|---|
8 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
15 May 2003 | Liquidators statement of receipts and payments (9 pages) |
12 November 2002 | Liquidators statement of receipts and payments (6 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
20 December 2001 | Statement of affairs (7 pages) |
19 November 2001 | Resolutions
|
19 November 2001 | Appointment of a voluntary liquidator (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 2 bloomsbury street london WC1B 3ST (1 page) |
10 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
3 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
5 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
9 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
9 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
7 October 1998 | Full accounts made up to 30 June 1997 (13 pages) |
2 June 1998 | Return made up to 02/05/98; no change of members
|
5 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (3 pages) |
5 June 1997 | Return made up to 02/05/97; full list of members
|
5 June 1997 | New director appointed (3 pages) |
5 June 1997 | New director appointed (2 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
24 May 1996 | Return made up to 02/05/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
24 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
5 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
8 December 1987 | Incorporation (13 pages) |