Crowthorne
Berkshire
RG45 6BB
Director Name | Gerald Ellis |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1998(8 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Deputy Company Secretary |
Correspondence Address | 23 Oakwood Avenue Purley Surrey CR8 1AR |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1999(9 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Financial Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Gordon Richard Cotton |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 August 1995) |
Role | Retired |
Correspondence Address | 4 Crets De Champel Geneva Ch-1206 Foreign |
Director Name | Mr Andrew Stuart Taee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 1993) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Dial House Northcroft Road Englefield Green Surrey TW20 0DU |
Director Name | Nigel Duncan Taee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1995) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Scarlet Hollies Pinewood Road Wentworth Surrey GU25 4PA |
Director Name | Mr Richard Michael Taee |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1995) |
Role | Consultant |
Correspondence Address | The Dower House Rudding Lane Follifoot Harrogate North Yorkshire HG3 1LL |
Secretary Name | Mrs Evelyn Fitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 34 Woodlands Drive Harrogate North Yorkshire HG2 7AX |
Director Name | Mr Nicholas Clements |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1995) |
Role | Merchant Banker |
Correspondence Address | 27 Brockway Ferry Road Lyme Connecticut 06371 Usa Foreign |
Director Name | Robert Stewart Fisher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Brooklands Brockham Green Brockham Betchworth Surrey RH3 7JR |
Director Name | John Patrick Kinch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Guilford Paul Julian Dudley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 53 Marlow Hill High Wycombe Buckinghamshire HP11 1SX |
Registered Address | PO Box 8 6 Millington Road Hayes Middlesex UB3 4AY |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £90 |
Latest Accounts | 3 April 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 September 2001 | Dissolved (1 page) |
---|---|
14 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Appointment of a voluntary liquidator (2 pages) |
4 July 2000 | Declaration of solvency (3 pages) |
22 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
8 August 1999 | Accounts for a dormant company made up to 3 April 1999 (1 page) |
16 March 1999 | Return made up to 16/03/99; no change of members (5 pages) |
16 March 1999 | Director resigned (1 page) |
18 August 1998 | Accounts for a dormant company made up to 28 March 1998 (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
18 March 1998 | Return made up to 16/03/98; no change of members (5 pages) |
6 August 1997 | Resolutions
|
6 August 1997 | Full accounts made up to 29 March 1997 (9 pages) |
26 March 1997 | Return made up to 16/03/97; full list of members (5 pages) |
16 August 1996 | Full accounts made up to 30 March 1996 (10 pages) |
27 March 1996 | Return made up to 16/03/96; change of members (6 pages) |
27 March 1996 | New secretary appointed;new director appointed (1 page) |
13 February 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
11 January 1996 | Full accounts made up to 31 August 1995 (9 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 62 duchyroad harrogate north yorkshire HG1 2EZ (1 page) |
17 November 1995 | Secretary resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
22 September 1995 | Company name changed grosvenor house group LIMITED\certificate issued on 25/09/95 (4 pages) |
11 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
24 March 1995 | Return made up to 16/03/95; no change of members (6 pages) |