The Woodlands
Texas 77380
United States
Director Name | Mr Timothy Michael Daniels |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 January 1998) |
Role | Computer Software Sales |
Country of Residence | England |
Correspondence Address | Kingsmere Acres Shawford Winchester Hampshire SO21 2BL |
Director Name | Dr Graham Richard Plant |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 January 1998) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Bishopswood Grange New Road Tadley Hampshire RG26 6AS |
Director Name | Mr David Quinn |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 January 1998) |
Role | Dental Surgeon |
Correspondence Address | Woodlands Kempshott Park Kempshott Basingstoke Hampshire RG23 7LP |
Director Name | Mr Myrddin Rees |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 January 1998) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Church Lane Worting Basingstoke Hampshire RG23 8PX |
Director Name | Michele Patricia Nap |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 January 1998) |
Role | Company Director |
Correspondence Address | 70 Elm Park Mansions Park Walk London Sw10 |
Director Name | The Late Mr Brian Napp |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(3 years, 3 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 16 February 1991) |
Role | Computer Sales |
Correspondence Address | The Laithe House Woods Lane Cliddesden Basingstoke Rg25 |
Secretary Name | Amalgamated Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1992(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 July 1992) |
Correspondence Address | Classic House 174-180 Old Street London EC14 9BP |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 April 1997) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Classic House 174-180 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 April 1997 | Secretary resigned (1 page) |
20 March 1997 | Return made up to 07/03/97; full list of members
|
11 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 March 1996 | Return made up to 07/03/96; no change of members (6 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
23 March 1995 | Return made up to 07/03/95; no change of members
|