The Warren
Bracknell
Berkshire
RG12 9YX
Director Name | Richard Charles Wood |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1994(5 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 23 October 2001) |
Role | Sales & Marketing Director |
Correspondence Address | Downlands Fisher Lane Chiddingfold Godalming Surrey GU8 4TD |
Secretary Name | Mr Carl Cedric Weldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1995(6 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Leafield Copse The Warren Bracknell Berkshire RG12 9YX |
Director Name | Stewart John Binnie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 June 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Glebe Road Barnes London SW13 0EA |
Director Name | Miss Pamela Yvonne Carvell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 1991) |
Role | Hotelier |
Correspondence Address | 148 Blackmoor Wood North Ascot Berkshire SL5 8EZ |
Director Name | James Robertson Cochrane |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 1995) |
Role | Business Consultant |
Correspondence Address | Filia Regis Station Road Parkgate Neston CH64 6UJ Wales |
Director Name | Mr Peter Mackworth Gee |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 September 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Praed House Poland Lane Odiham Basingstoke Hampshire RG25 1JL |
Director Name | Mr Rowan Gormley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 1994) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Mettingham Castle Castle Rd, Mettingham Bungay Suffolk NR35 1TH |
Director Name | Meinhard Huck |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 April 1991(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 July 1995) |
Role | Hotelier |
Correspondence Address | 10 Clayhill Close Martins Heron Bracknell Berkshire RG12 6QQ |
Director Name | Dr Barry Minton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 June 1994) |
Role | Fund Manager |
Correspondence Address | Hampden House Great Milton Oxfordshire OX44 7PB |
Secretary Name | Mr Andrew Gifford Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Director Name | Mr Charles Nigel Cross Sherwood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 1995) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Cavewood Rectory Lane Datchworth Hertfordshire SG3 6RD |
Registered Address | Century House Rosemount Avenue West Byfleet Surrey KT14 6LB |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,546,000 |
Gross Profit | £1,333,000 |
Net Worth | £4,003,000 |
Current Liabilities | £5,199,000 |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2001 | Receiver ceasing to act (1 page) |
20 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
12 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
1 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1996 | Receiver's abstract of receipts and payments (1 page) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (5 pages) |
14 December 1995 | Administrative Receiver's report (26 pages) |
14 September 1995 | Appointment of receiver/manager (4 pages) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Director resigned (4 pages) |
29 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Director resigned (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: century house 23 rosemount avenue west byfleet surrey KT14 6LB (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 41 vine street london EC3N 2AA (1 page) |
4 May 1995 | Return made up to 24/04/95; no change of members (14 pages) |