Sunningdale
Ascot
Berkshire
SL5 0LA
Director Name | Paul Anthony Allen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1992(3 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Engineer |
Correspondence Address | 5 Portnall Cottages Sunningdale Ascot Berkshire SL5 0LA |
Director Name | Stephen John Bellamy |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1992(3 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Drilling Engineer |
Correspondence Address | 11 Bannetss Hill Dunton Bassott Lutterworth Leics LE17 5JS |
Secretary Name | Christopher David Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Portnall Cottages Sunningdale Ascot Berkshire SL5 0LA |
Secretary Name | Paul Anthony Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 5 Portnall Cottages Sunningdale Ascot Berkshire SL5 0LA |
Registered Address | 6 Mount Mews High Street Hampton Middlesex TW12 2SH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 August 1996 | Dissolved (1 page) |
---|---|
2 May 1996 | Completion of winding up (1 page) |