The Green
Dunton
Buckinghamshire
MK18 3LW
Secretary Name | Philip Charles Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1992(3 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 25 Grosvenor Avenue Carshalton Surrey SM5 3EJ |
Director Name | Philip Charles Miller |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1994(4 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Accountant |
Correspondence Address | 25 Grosvenor Avenue Carshalton Surrey SM5 3EJ |
Director Name | Mr Andrew Paul Richards |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1994(4 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Architect |
Correspondence Address | 80 Salisbury Road Farnborough Hampshire GU14 7AG |
Director Name | David Brian Boyd Roberts |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1994(4 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Quantity Surveyor |
Correspondence Address | 14 Watermill Way Weston Turville Aylesbury Buckinghamshire HP22 5SR |
Director Name | Andrew William Street |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1994(4 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | Trees Grosmore Road Hitchin Hertfordshire SG4 9AN |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 January 1998 | Dissolved (1 page) |
---|---|
2 October 1997 | Return of final meeting of creditors (1 page) |
15 January 1997 | Administrator's abstract of receipts and payments (2 pages) |
26 November 1996 | Notice of discharge of Administration Order (2 pages) |
23 September 1996 | Administrator's abstract of receipts and payments (2 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: crusader house horton road west drayton middlesex UB7 8EA (1 page) |
4 July 1996 | Notice of result of meeting of creditors (2 pages) |
27 June 1996 | Statement of administrator's proposal (21 pages) |
29 May 1996 | Statement of administrator's proposal (21 pages) |
22 March 1996 | Administration Order (4 pages) |
22 March 1996 | Notice of Administration Order (1 page) |
9 January 1996 | Return made up to 18/12/95; full list of members (9 pages) |