Beaconsfield
Buckinghamshire
HP9 1TP
Director Name | Simon Knowles |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | The Old Coach House Coldharbour Wood, London Road, Rake Liss Hampshire GU33 7JJ |
Secretary Name | Nigel Lavender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 05 November 2002) |
Role | Financial Controller |
Correspondence Address | 7 Crystal Way Waterlooville Hampshire PO7 8NA |
Director Name | David Robert Haikney |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 1993) |
Role | Ocmpany Director |
Correspondence Address | 8 Hill Way Ashley Heath Ringwood Hampshire BH24 2NZ |
Director Name | Mr Glen Douglas Adams |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 1993) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 Via Alicia Drive Santa Barbara California Foreign |
Secretary Name | David Robert Haikney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | 8 Hill Way Ashley Heath Ringwood Hampshire BH24 2NZ |
Director Name | Miss Annabel Mary Martin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 1993) |
Role | Group Administrator |
Correspondence Address | 30 Exeter Road London NW2 4SG |
Secretary Name | Peter Alexander Buckles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 May 1993) |
Role | Managing Director |
Correspondence Address | 55 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TP |
Director Name | Mr Nigel Philip Sheppard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1996) |
Role | Secretary |
Correspondence Address | 7 Fairfield Close Sherburn In Elmet Leeds West Yorkshire LS25 6LX |
Director Name | Nicholas Andrew McMahon Turner |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stockton Hermitage Malton Road York North Yorkshire YO3 9TL |
Director Name | David Christopher Courtman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | Gill House Alne Road Tollerton York North Yorkshire YO6 2EA |
Director Name | Geoffrey Boulton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 1994) |
Role | Solicitor |
Correspondence Address | 9 London Street Little London Rawdon West Yorkshire LS19 6BT |
Secretary Name | Mr Nigel Philip Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1996) |
Role | Secretary |
Correspondence Address | 7 Fairfield Close Sherburn In Elmet Leeds West Yorkshire LS25 6LX |
Director Name | Paul Stuart Creasey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Falcon Coppice Broadlayings Woolton Hill Newbury Berkshire RG20 9UE |
Secretary Name | Eamon Peter Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 282 Varsity Drive Twickenham Middlesex TW1 1AP |
Secretary Name | Annabel Mary Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(8 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 24 December 1997) |
Role | Company Director |
Correspondence Address | 6d The Barons St Margarets Twickenham Middlesex TW1 2AN |
Secretary Name | David John Gregory Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 8 Magnus Drive Basingstoke Hampshire RG22 4TX |
Secretary Name | Michael Paul Shanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 32 Southwood Drive Surbiton Surrey KT5 9PH |
Secretary Name | Simon Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(12 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | The Old Coach House Coldharbour Wood, London Road, Rake Liss Hampshire GU33 7JJ |
Registered Address | Unit 16 Hampton Farm Industrial Estate, Bolney Way Feltham Middlesex TW13 6DB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2002 | Application for striking-off (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
1 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | Director resigned (1 page) |
17 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
14 January 2000 | New secretary appointed (2 pages) |
4 December 1999 | Secretary resigned (1 page) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
14 June 1999 | Return made up to 26/04/99; full list of members (7 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: victoria villas richmond surrey TW9 2JX (1 page) |
19 June 1998 | Return made up to 26/04/98; full list of members (6 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
16 June 1997 | Return made up to 26/04/97; full list of members (7 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
15 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
9 October 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
30 April 1996 | Return made up to 26/04/96; change of members (6 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 9 regent parade harrogate north yorkshire HG1 5AN (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | Secretary resigned;director resigned (1 page) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
18 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 May 1995 | Return made up to 26/04/95; no change of members
|