Company NameHigh Wycombe Besres Limited
Company StatusDissolved
Company Number02295522
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Trevor Bryan Graves
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1992(3 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Surveyor
Correspondence AddressRolleston Hazelwood Lane
Chipstead
Coulsdon
Surrey
CR5 3QY
Director NameMr Michael Drayson Bridges Webb
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1994(5 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleChartered Surveyor
Correspondence AddressOld Hamlash
Frensham
Farnham
Surrey
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(6 years after company formation)
Appointment Duration29 years, 6 months
RoleManaging Director Slp
Correspondence Address1 Farmland Walk
Chislehurst
Kent
BR7 6JH
Secretary NameMiss Ruth Mary Robertson
NationalityBritish
StatusCurrent
Appointed30 October 1994(6 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address31 Berechurch Road
Colchester
Essex
CO2 9PW
Director NameMrs Margaret Emelie Buller
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1994)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address11 Pretoria Road
High Wycombe
Buckinghamshire
HP13 6QW
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 October 1992)
RoleAssistant Md Slp
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 October 1992)
RoleAssistant Md Slp
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameMr John Michael Nicholls
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 October 1992)
RoleManaging Director Slp
Country of ResidenceEngland
Correspondence Address25 Starling Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JX
Secretary NameMr Philip George Wiles
NationalityBritish
StatusResigned
Appointed02 July 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 1994)
RoleCompany Director
Correspondence AddressBramley House Axes Lane
Redhill
Surrey
RH1 5QL
Director NameDavid Edward Baker
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1994)
RoleManaging Director
Correspondence Address9 Devonshire Road
Hatch End
Pinner
Middlesex
HA5 4LY
Director NameDavid Edward Baker
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(6 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 21 March 1995)
RoleManaging Director Slims
Correspondence Address9 Devonshire Road
Hatch End
Pinner
Middlesex
HA5 4LY

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 September 1996Return of final meeting in a members' voluntary winding up (3 pages)
4 September 1996Liquidators statement of receipts and payments (5 pages)
20 June 1996Liquidators statement of receipts and payments (8 pages)
29 June 1995Full accounts made up to 31 March 1995 (14 pages)