Woughton-On-The-Green
Milton Keynes
Buckinghamshire
MK6 3EZ
Director Name | Timothy John Linton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1991(1 year after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Bracken Place Deadhearn Lane Chalfont-St-Giles Buckinghamshire HP8 4HG |
Secretary Name | Mr Robert Nigel Copeland |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1996(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Hearns Lane Gallows Tree Common Reading Berkshire RG4 9DE |
Director Name | Mr Paris Moayedi |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Bridge Green Duddenhoe End Saffron Walden Essex CB11 4XA |
Secretary Name | Mr Colin John May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 September 1991) |
Role | Company Director |
Correspondence Address | 1 The Rushes Marlow Buckinghamshire SL7 2SZ |
Secretary Name | Mr Andrew John Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
Secretary Name | Timothy John Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | Bracken Place Deadhearn Lane Chalfont-St-Giles Buckinghamshire HP8 4HG |
Director Name | James Campbell Howie |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 April 1995) |
Role | Property Director |
Correspondence Address | 14 Dunbeath Avenue Newton Mearns Glasgow G77 5NS Scotland |
Director Name | Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 1996) |
Role | Commercial Director |
Correspondence Address | 3 Carrs Meadow Escrick York YO4 6TZ |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 February 1998 | Dissolved (1 page) |
---|---|
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 1997 | Liquidators statement of receipts and payments (5 pages) |
19 May 1996 | Registered office changed on 19/05/96 from: 100 drayton park london N5 1ND (1 page) |
15 May 1996 | Appointment of a voluntary liquidator (1 page) |
15 May 1996 | Resolutions
|
16 April 1996 | Return made up to 20/04/96; no change of members (4 pages) |
19 March 1996 | Director resigned (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Secretary resigned (1 page) |
30 October 1995 | Director's particulars changed (2 pages) |
3 July 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
21 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
13 April 1995 | Director resigned (2 pages) |
28 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
27 March 1995 | Particulars of mortgage/charge (10 pages) |