Wantage
Oxfordshire
OX12 7AR
Director Name | Mr Stephen Ronald Puckett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 April 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cottage The Kings Drive Burhill Park Walton On Thames Surrey KT12 4BA |
Director Name | David John Thorne |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 April 1999) |
Role | Printer |
Correspondence Address | Caxton House 2 River View Terrace Abingdon Oxfordshire OX14 5GL |
Director Name | Sheila Harrison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1994(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 April 1999) |
Role | Company Secretary/Legal Advise |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Secretary Name | Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Director Name | Peter John Vacher |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Printer |
Correspondence Address | Gilbourne Farm Sutton Road Drayton Abingdon Oxfordshire OX14 4HA |
Director Name | Duncan Spence |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Printer & Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Clos De Chanterelle Rue Lucas Sark Channel Islands GY9 0SG |
Director Name | Alan Bertram Charles Philpott |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1994) |
Role | Managing Director |
Correspondence Address | 13 Powis Square Brighton West Sussex BN1 3HG |
Director Name | Robert William Loosemore |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 1996) |
Role | Printer |
Correspondence Address | Wildwood Bourton Road Clanfield Oxfordshire OX18 2PB |
Director Name | Mr Brian Dudley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Heverswood Brasted Chart Kent TN16 1LS |
Director Name | John Michael Clegg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 January 1992) |
Role | Managing Director |
Correspondence Address | Flowerways 92 Winnington Road London N2 0TU |
Director Name | Martin John Barritt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Sympson Close Abingdon Oxfordshire OX14 5RB |
Secretary Name | Finlay Scott Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | 38 Friary Road London N12 9PB |
Secretary Name | Lawrence Edward Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Director Name | Lawrence Edward Post |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1994) |
Role | Secretary |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Secretary Name | Christina Margaret Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 25 Truro Crescent Rayleigh Essex SS6 9RU |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Registered Address | Wace House Shepherdess Walk London N1 7LH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 November 1998 | Application for striking-off (1 page) |
17 September 1998 | Resolutions
|
3 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 September 1997 | New secretary appointed (2 pages) |
18 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
25 November 1996 | Director resigned (1 page) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 May 1996 | New secretary appointed (1 page) |
29 May 1996 | Secretary resigned (1 page) |
12 March 1996 | Director's particulars changed (1 page) |
15 January 1996 | Return made up to 30/11/95; no change of members
|
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
12 October 1995 | Resolutions
|
5 July 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |