Hampstead Norreys Road, Hermitage
Thatcham
Berkshire
RG18 9RZ
Director Name | Denis Michael Embleton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Leydene Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Secretary Name | Nigel James Hiorns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Director Name | Iain Roger Dye |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Beechwood House Henley Road Marlow Buckinghamshire SL7 2DF |
Director Name | Mr Kenneth Murdo Macleod |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 16 December 1993) |
Role | Accountant |
Correspondence Address | 1 McPherson Drive Borthwell Lanarkshire |
Director Name | Brian David Clark |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 7 months (resigned 29 June 1992) |
Role | Caterer |
Correspondence Address | 1 Lodge Crescent Glenwood Manor Kilmacolm Renfrewshire PA13 4PZ Scotland |
Secretary Name | Mr Ronald Bede Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Margarets Road Edgware Middlesex HA8 9UT |
Director Name | Keith James Wilson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1994) |
Role | Accountant |
Correspondence Address | The Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | James Desmond Stirling Gallacher |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1992) |
Role | Caterer |
Correspondence Address | Denewood 20 The Mount Fetcham Leatherhead Surrey KT22 9EE |
Director Name | David Peter Harrison |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 March 1993) |
Role | Accountant |
Correspondence Address | The Poplars Mattersey Thorpe Doncaster Yorkshire DN10 5EF |
Director Name | Mr Donald Andrew Davenport |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Caterer |
Correspondence Address | Haywards The Avenue Bucklebury Reading Berkshire RG7 6NA |
Secretary Name | Keith James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1994) |
Role | Secretary |
Correspondence Address | The Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Gerard Peter McGrath |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 1994) |
Role | Regional Director |
Correspondence Address | 7 Hortree Road Stretford Manchester Lancashire M32 8GJ |
Director Name | Janie Brechin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 May 1994) |
Role | Regional Director |
Correspondence Address | 83 Caledonian Wharf Isle Of Dogs London E14 3EN |
Director Name | Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 46 Chiddingstone Road London SW6 3TG |
Director Name | Stephen Michael Poster |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 46 Boileau Road London W5 3AH |
Director Name | Mr Leslie Thomas Richard Higgins |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenleaves 9 Woodside Road Cobham Surrey KT11 2QR |
Secretary Name | Stephen Charles Buesden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dean Grove Wokingham Berkshire RG40 1WD |
Director Name | Stephen Charles Buesden |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dean Grove Wokingham Berkshire RG40 1WD |
Director Name | George Mathieson Boyle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Strathern House Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | John Charles Ivey |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | Tregenna 32 The Glen Farnborough Park Orpington Kent BR6 8LR |
Director Name | Peter Ferguson Wason |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 1998) |
Role | Company Director |
Correspondence Address | Hathaway Mellersh Hill Road Wonersh Guildford Surrey GU5 0QL |
Secretary Name | Paul Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 11 Long Acre Rise Chineham Basingstoke Hampshire RG24 8BD |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,381,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | Application for striking-off (1 page) |
13 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | Director resigned (1 page) |
18 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 June 2000 | Resolutions
|
24 January 2000 | Director's particulars changed (1 page) |
17 December 1999 | Return made up to 30/11/99; full list of members
|
20 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | New secretary appointed (1 page) |
16 April 1999 | Director resigned (1 page) |
4 February 1999 | Return made up to 30/11/98; full list of members (6 pages) |
11 January 1999 | Director's particulars changed (1 page) |
5 October 1998 | Secretary's particulars changed (1 page) |
29 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 February 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 30/11/97; no change of members
|
27 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
12 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: roentgen road daneshill east basingstoke hampshire RG24 8NT (1 page) |
8 November 1996 | Auditor's resignation (2 pages) |
8 November 1996 | New director appointed (3 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
20 October 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
20 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
17 February 1996 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
19 December 1995 | Director resigned (2 pages) |