Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director Name | Peter Nicholas George McCord |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1997(7 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 127 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Mr Mario Stephan Bozicevich |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 1995) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sheffield Terrace London W8 7NQ |
Director Name | Mr Stephen John Measures |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Computer Trader |
Country of Residence | United Kingdom |
Correspondence Address | Princes Cottage Peasemore Berkshire RG20 7JH |
Director Name | Mr Jacob Varnam |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Computer Trader |
Country of Residence | England |
Correspondence Address | 59 Saint Mary Abbots Terrace Holland Park London W14 8NX |
Secretary Name | Mr Mario Stephan Bozicevich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sheffield Terrace London W8 7NQ |
Director Name | Brian Ofria |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1993(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 23341 Ostronic Drive Woodlands Hills California 91367 |
Secretary Name | Mr Michael Paul Lockwood |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 July 1995(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 23902 Aspen Way Calabasas California 91302 United States |
Director Name | Michael Lockwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1995(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2000) |
Role | Legal Counsel |
Correspondence Address | 21051 Warner Center Lane Woodland Hills California 91367 |
Director Name | Mr Simon Leigh Finch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Ms Victoria Helen Elizabeth Glaysher |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Mr Robert John Baker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moonrakers Corner Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Registered Address | Unit 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2002 | Full accounts made up to 30 April 2001 (8 pages) |
13 December 2001 | Application for striking-off (1 page) |
18 May 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Director resigned (1 page) |
18 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
17 April 2000 | Return made up to 14/02/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
17 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
12 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
19 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Return made up to 14/02/98; no change of members
|
2 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
3 June 1997 | Full accounts made up to 30 April 1996 (13 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
4 March 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
4 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
27 August 1996 | Location of debenture register (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Location of register of members (1 page) |
27 August 1996 | Return made up to 14/02/96; full list of members (8 pages) |
2 July 1996 | Full accounts made up to 30 April 1995 (13 pages) |
16 May 1996 | New secretary appointed (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
16 May 1996 | Director's particulars changed (2 pages) |
15 April 1996 | Director resigned (1 page) |
10 April 1996 | Particulars of mortgage/charge (5 pages) |
6 February 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
16 January 1996 | Full accounts made up to 30 April 1994 (14 pages) |
22 December 1995 | New director appointed (2 pages) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
12 June 1995 | Particulars of mortgage/charge (14 pages) |