Forest Park
Bracknell
Berkshire
RG12 3GS
Director Name | Mr Barry Cohen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 29 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hillside Gardens Edgware Middlesex HA8 8HE |
Director Name | Mr Anthony Martin Spitz |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 29 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 2 Hyde Park Gardens London W2 2LT |
Director Name | Mr James Anthony Corbishley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 29 September 1998) |
Role | Hosiery Manager |
Correspondence Address | 4 Beresford Avenue Whetstone London N20 0AD |
Director Name | Mr Michael Ross Borton |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 17 July 1996) |
Role | Factory Manager |
Correspondence Address | 64 Ardleigh Court Hutton Road Shenfield Brentwood Essex CM15 8NA |
Director Name | Mr John Sante Guido Carnera |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 1992) |
Role | Merchandising Director |
Correspondence Address | 188 Havering Gardens Chadwell Heath Romford Essex RM6 5AR |
Director Name | Mr George Patrick Glasgow |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 1993) |
Role | Executive Director |
Correspondence Address | 24 Cumberland Street London SW1V 4LT |
Director Name | Mr David Henry Harris |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 April 1992) |
Role | Managing Director & Chairman |
Correspondence Address | Dells Cottage Common Road Dorney Windsor Berkshire SL4 6PX |
Director Name | Arthur Kennedy |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camelot Armstrong Road Brockenhurst Hampshire SO42 7TA |
Director Name | Mr Mark Rodney Pattison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 1997) |
Role | Export Director |
Correspondence Address | 79 Enborne Road Newbury Berkshire RG14 6AP |
Director Name | Mr Robert William Whittaker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 1994) |
Role | Shirtmaker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Northumberland Avenue Welling Kent DA16 2QW |
Registered Address | 3rd Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 1 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 April 1998 | Application for striking-off (1 page) |
19 November 1997 | Accounts for a dormant company made up to 1 February 1997 (3 pages) |
28 July 1997 | Director's particulars changed (1 page) |
6 April 1997 | Director resigned (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: one hanover square london W1A 4SR (1 page) |
24 October 1996 | Accounts for a dormant company made up to 27 January 1996 (3 pages) |
29 August 1996 | Director resigned (1 page) |
28 November 1995 | Accounts for a dormant company made up to 28 January 1995 (3 pages) |
2 August 1995 | Return made up to 03/07/95; full list of members (8 pages) |