Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director Name | Mr Robert John Locker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1992(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 January 1998) |
Role | Estates & Property Manager |
Country of Residence | England |
Correspondence Address | Beukenhof Tite Hill Englefield Green Surrey TW20 0NJ |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1992(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1996(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 January 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Mr Gregory Vincent |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 17 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Limes Sarson Lane, Amport Andover Hampshire SP11 8HX |
Secretary Name | Mrs Kathleen Blackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | Sanderling Cottage 8 Llanvair Close South Ascot Berkshire SL5 9HX |
Registered Address | Cnc House The Grand Union Office Park Packet Boat Lane Uxbridge UB8 2GH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 August 1997 | Application for striking-off (1 page) |
---|---|
31 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 October 1996 | Return made up to 19/10/96; no change of members (6 pages) |
1 April 1996 | Company name changed first base slough LIMITED\certificate issued on 02/04/96 (2 pages) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | New secretary appointed (1 page) |
26 October 1995 | Return made up to 19/10/95; no change of members
|
12 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |