Newbury
Berkshire
RG14 7RG
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 26 Glebe Road Cheam Surrey SM2 7NT |
Director Name | David Ernest Perkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Finance Director |
Correspondence Address | Flat 41 Devonhurst Place 9 Heathfield Terrace Chiswick London W4 4JB |
Director Name | Alan Lewis Robson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Secretary Name | Alan Lewis Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Director Name | Gordon Bryden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 30 Tasman Court Staines Road West Sunbury On Thames Middlesex TW16 7BA |
Director Name | Richard James Frost |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 4 Hall Park Heslington York Yorkshire YO1 5DT |
Director Name | Mr John Howard Taylor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 305 Norton Way South Letchworth Hertfordshire SG6 1SU |
Secretary Name | Ruby McGregor-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 84 Harvest Road Englefield Green Egham Surrey TW20 0QR |
Director Name | Mr John Lee Simpson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(5 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wymeswold Holyport Road Holyport Berkshire SL6 2EY |
Director Name | Gerald Joseph Cummins |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Apartment C-6-3 202 Desa Cahaya 202 Jalan Ampang Kuala Lumpar 50450 |
Director Name | Thomas Clement |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1998) |
Role | Accountant |
Correspondence Address | 31 Wester Links Fortrose Ross Shire IV10 8RZ Scotland |
Director Name | Gerrard Rodgers |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | Brecon House Canon Hill Close Bray Maidenhead Berkshire SL6 2DH |
Secretary Name | Thomas Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1998) |
Role | Accountant |
Correspondence Address | 31 Wester Links Fortrose Ross Shire IV10 8RZ Scotland |
Secretary Name | Mark Richard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 September 2001) |
Role | Accountant |
Correspondence Address | 25 Faceby Road Carlton Middlesbrough Cleveland TS9 7BQ |
Registered Address | Dolphin House Windmill Road Sunbury On Thames Middlesex TW16 7HT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2002 | Application for striking-off (1 page) |
13 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Return made up to 02/11/01; full list of members (5 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: systems house fountains place guisborough cleveland TS14 7JA (1 page) |
6 November 2001 | Secretary resigned (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
18 January 2001 | Resolutions
|
18 January 2001 | Resolutions
|
8 December 2000 | Return made up to 05/10/00; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
29 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
3 November 1998 | Return made up to 05/10/98; full list of members
|
25 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: serco house hayes road southhall middlesex, UB2 5NJ (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Secretary resigned;director resigned (1 page) |
27 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
26 August 1997 | Company name changed serco project engineering limite d\certificate issued on 27/08/97 (2 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
14 October 1996 | Return made up to 05/10/96; full list of members
|
24 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 October 1995 | Return made up to 05/10/95; full list of members
|
31 May 1995 | New director appointed (2 pages) |
6 April 1995 | Director resigned (2 pages) |
29 March 1995 | New director appointed (2 pages) |