Earley
Reading
Berkshire
RG6 5UW
Director Name | Andrew Stevens |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1996(6 years after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Operations Manager |
Correspondence Address | 20 Wavendene Avenue Egham Surrey TW20 8LD |
Secretary Name | Mr Peter Schofield Wild |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1996(6 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Ironmonger |
Country of Residence | England |
Correspondence Address | 2 Kerris Way Earley Reading Berkshire RG6 5UW |
Director Name | David John Tompkins |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2000(10 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Joiner |
Correspondence Address | 31 Madeira Avenue Bognor Regis West Sussex PO22 8DF |
Secretary Name | Ian David Tompkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2000(10 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Joiner |
Correspondence Address | 115 Orchard Way South Bersted Bognor Regis West Sussex PO22 9JZ |
Director Name | Robert George Baxter |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Crofters Snows Ride Windlesham Surrey GU20 6LA |
Secretary Name | Patricia Jean Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Crofters Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Ian Frederick Lloyd Bolton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 1996) |
Role | Sales Person |
Correspondence Address | The Haven Chapel Lane Bagshot Surrey GU19 5DD |
Secretary Name | Jennifer Mary Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | The Haven Chapel Lane Bagshot Surrey GU19 5DD |
Registered Address | 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £105,491 |
Gross Profit | £46,003 |
Net Worth | £4,198 |
Cash | £1,434 |
Current Liabilities | £22,845 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 February 2002 | Dissolved (1 page) |
---|---|
9 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2001 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Appointment of a voluntary liquidator (1 page) |
14 March 2000 | Statement of affairs (7 pages) |
14 March 2000 | Resolutions
|
13 March 2000 | New director appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: unit 6 pankhurst farm bagshot road west end woking surrey GU24 9AR (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
20 January 2000 | Return made up to 09/01/00; full list of members
|
20 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
21 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
17 April 1997 | Return made up to 09/01/97; full list of members
|
17 April 1997 | New secretary appointed (2 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
16 January 1996 | Return made up to 09/01/96; change of members
|
23 November 1995 | Company name changed singleton doors LIMITED\certificate issued on 24/11/95 (4 pages) |
19 April 1995 | Return made up to 09/01/95; no change of members
|