Simons Park
Wokingham
Berkshire
RG41 3NB
Director Name | Mr Graham Thomas Goulding |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1998(10 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Vice President & Controller |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Director Name | Andrew Forsythe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2000(12 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Manger Legal |
Correspondence Address | Pine Lodge 2b Coral Close Burbage Hinckley Leicestershire LE10 2HB |
Secretary Name | Andrew Forsythe |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2000(12 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Manger Legal |
Correspondence Address | Pine Lodge 2b Coral Close Burbage Hinckley Leicestershire LE10 2HB |
Director Name | Mr Roger St Denis Feaviour |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 June 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hazeley House High Street Chieveley Newbury Berkshire RG20 8UX |
Director Name | Richard Jullion Prest |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(4 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | Gardens House Thoresby Park Newark Nottinghamshire NG22 9EH |
Secretary Name | Mr Anthony William John Swayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage East Meon Petersfield Hampshire GU32 1PG |
Director Name | Mr Anthony William John Swayne |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 June 1998) |
Role | Finance Director/Company Secre |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage East Meon Petersfield Hampshire GU32 1PG |
Secretary Name | Patricia Mary Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 June 1998) |
Role | Company Director |
Correspondence Address | Bowden Ash Upper Bowden Pangbourne Reading Berkshire RG8 8PU |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1998(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 2000) |
Role | Vice President & Controller |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Registered Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£784,512 |
Current Liabilities | £784,512 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2002 | Dissolved (1 page) |
---|---|
7 November 2001 | Liquidators statement of receipts and payments (4 pages) |
7 November 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: insol house 39 station road lutterworth leicestershire LE17 4AP (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page) |
17 May 2001 | Declaration of solvency (3 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Appointment of a voluntary liquidator (1 page) |
28 March 2001 | Return made up to 22/01/01; full list of members
|
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Return made up to 22/01/00; full list of members
|
7 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
15 February 1999 | Return made up to 22/01/99; full list of members
|
24 September 1998 | Auditor's resignation (1 page) |
23 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 3 riverside house mill lane newbury berkshire. RG14 5RE (1 page) |
10 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
10 February 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
6 February 1997 | Return made up to 22/01/97; no change of members (4 pages) |
6 February 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
15 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
15 February 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
24 November 1995 | Resolutions
|
1 February 1995 | Full accounts made up to 30 September 1994 (7 pages) |
8 February 1994 | Full accounts made up to 30 September 1993 (10 pages) |
19 February 1993 | Full accounts made up to 30 September 1992 (9 pages) |
14 May 1992 | Full accounts made up to 30 September 1991 (7 pages) |
8 March 1991 | Full accounts made up to 30 September 1990 (6 pages) |
21 March 1990 | Full accounts made up to 30 September 1989 (6 pages) |
30 March 1989 | Full accounts made up to 30 September 1988 (5 pages) |