Windsor
Berkshire
SL4 4BA
Director Name | Christopher Vivian Jenkin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 May 1997) |
Role | Engineering Manager |
Correspondence Address | 7 Prince William Way Swaston Cambridge CB2 4AZ |
Director Name | Stuart James Lacey |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 May 1997) |
Role | Manager |
Correspondence Address | 58 Lysias Road Clapham London SW12 8BP |
Secretary Name | Mr Christopher John Athersych |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | Greenwood St Olives Close Cross In Hand Heathfield East Sussex TN21 0QE |
Director Name | Simon David Currey |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | 71a Pewley Way Guildford Surrey GU1 3PZ |
Director Name | Mr Laurence Raymond Greetham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 1995) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 60 Kings Hill Beech Alton Hampshire GU34 4AN |
Secretary Name | Simon David Currey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 71a Pewley Way Guildford Surrey GU1 3PZ |
Director Name | Reginald Brian Holbutt |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 April 1995) |
Role | Managing Director |
Correspondence Address | 2 Manor Road Fringford Bicester Oxfordshire OX6 9DH |
Director Name | Mr Grahame Robert Purvis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 April 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leydene Park East Meon Hampshire GU32 1HF |
Secretary Name | Peter John Goddard Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 1995) |
Role | Company Director |
Correspondence Address | 39 Park Road Teddington Middlesex TW11 0AY |
Registered Address | New Mercury House 26 Red Lion Square London WC1R 4HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
12 March 1996 | Voluntary strike-off action has been suspended (1 page) |
20 February 1996 | Application for striking-off (1 page) |
31 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | New director appointed (4 pages) |
2 November 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
2 November 1995 | Secretary resigned;new secretary appointed (6 pages) |
15 September 1995 | Return made up to 24/04/95; full list of members (12 pages) |
15 September 1995 | Director resigned (4 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |