Chieveley
Newbury
Berkshire
RG16 8TW
Director Name | Mr Peter James Crutchfield |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1993(3 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 04 March 1997) |
Role | Joint Managing Director |
Correspondence Address | The Old Chapel The Street Long Sutton Basingstoke Hampshire RG25 1SR |
Director Name | Mr Peter Philip Graham |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1993(3 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 04 March 1997) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Great Barn Five Bells Lane Nether Wallop Stockbridge Hampshire SO20 8EN |
Director Name | Neil Frederick George Harrison |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1993(3 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 04 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63a Norman Avenue Abingdon Oxon OX14 2HL |
Secretary Name | Mr Herbert Arthur Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1993(3 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 04 March 1997) |
Role | Company Director |
Correspondence Address | 121 Green Lane St Albans Hertfordshire AL3 6HG |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1996(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 04 March 1997) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Director Name | Capt Brian James Calvert |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Noakes Hill Cottage Ashampstead Reading Berkshire RG8 8RY |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Registered Address | 20 Fenchurch Street London EC3P 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
17 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 October 1996 | Application for striking-off (2 pages) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | New secretary appointed (1 page) |
2 March 1996 | Return made up to 01/02/96; full list of members (8 pages) |
27 December 1995 | Director resigned (2 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |