Calcot
Reading
Berkshire
RG31 7AP
Director Name | Simart Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 December 1995(7 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Correspondence Address | 99 Kenton Road Harrow Middlesex |
Director Name | David Duckhouse |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 Rose Terrace 13 Gordon Road Clifton Bristol Avon BS8 1AW |
Director Name | Mr Richard Erminio Fortunaso |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 05 June 1991) |
Role | Vice President Marketing |
Correspondence Address | C/O Westar Timber Limited 1800-1176 Georgia Street Vancouver British Columbia Foreign |
Director Name | Mr Sven Hanson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Box 104 S-401 21 Goteborg Foreign |
Director Name | Mr David John Keefe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 March 1994) |
Role | Timber Agent |
Correspondence Address | 37 Albion Terrace Reading Berkshire RG1 5BG |
Secretary Name | Mr David Michael Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ridgeway Wargrave Reading Berkshire RG10 8AS |
Director Name | Mr Peter Berry |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 1992) |
Role | President & Chief Executive Officer |
Correspondence Address | 2030 Van Horne Drive Kamloops British Columbia Foreign |
Director Name | Mr Kenneth Michael Alton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 August 1995) |
Role | Sales Director |
Correspondence Address | Berrow Lodge 231 Berrow Road Berrow Burnham On Sea Somerset TA8 2JQ |
Director Name | Mr David Michael Baron |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Ridgeway Wargrave Reading Berkshire RG10 8AS |
Secretary Name | Mrs Tania Dawn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 1995) |
Role | Secretary |
Correspondence Address | 12 Tredegar Drive Undy Magor Gwent NP6 3PH Wales |
Director Name | Bjorn Lennart Wetterglen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 August 1995(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 December 1995) |
Role | Managing Director |
Correspondence Address | 38 Pentland Avenue Thornbury Bristol Avon BS12 2YB |
Secretary Name | Amanda Aldom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 11 Ashley Road Clevedon Avon BS21 7UX |
Secretary Name | Bjorn Lennart Wetterglen |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 07 August 1995(6 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 August 1995) |
Role | Managing Director |
Correspondence Address | 38 Pentland Avenue Thornbury Bristol Avon BS12 2YB |
Registered Address | Cork Gully Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 November 1997 | Dissolved (1 page) |
---|---|
18 August 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 1996 | Appointment of a voluntary liquidator (1 page) |
15 August 1996 | Resolutions
|
3 August 1996 | Registered office changed on 03/08/96 from: c/o whitecroft consultants the pavillion rosslyn crescent harrow middlesex HA1 2SZ (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: itd LTD forest produvcts termina gordamo quay royal portbury dock bristol avon BS20 9XF (1 page) |
7 December 1995 | Secretary resigned;new director appointed (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | New secretary appointed (2 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: middle lodge st georges hall easton in gordano bristol BS20 0PX (1 page) |
23 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |