Ascot
Berkshire
SL5 7DP
Director Name | Mr Anthony Ralph Pearson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1994(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | 15 Oakfields Road Knebworth Hertfordshire SG3 6NS |
Director Name | Nicholas Martin Prest |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1994(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Elgin Crescent London W11 2JF |
Secretary Name | Ian Duncan Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1994(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 July 1997) |
Role | Secretary |
Correspondence Address | 12 Wendover Close St. Albans Hertfordshire AL4 9JW |
Director Name | Michael Robert Charles Citroen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | 1 The Manor House Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SQ |
Director Name | Mr Peter Rotheroe |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | The Old Mill Mill Lane Ascot Berkshire SL5 7RU |
Secretary Name | Michael Robert Charles Citroen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | 1 The Manor House Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SQ |
Secretary Name | Mr Robert John Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Andlers Ash Pembroke Road Woking Surrey GU22 7DS |
Registered Address | C/O Unipower Group Plc Watford Business Park Watford Hertfordshire WD1 8QU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
4 February 1997 | Application for striking-off (1 page) |
22 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
17 June 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
26 July 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
17 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
4 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | Director resigned (2 pages) |