The Greenway West Hendred
Wantage
Oxfordshire
OX12 8JN
Director Name | Mr Stephen William Treadwell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Rose Cottage Chapel Lane,Ashbury Swindon Wiltshire SN6 8LS |
Director Name | David Charles MacDonald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1995(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | Tobermory Cerney Wick Cirencester Gloucestershire GL7 5QJ Wales |
Director Name | Christian Braun |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 March 1999(8 years, 10 months after company formation) |
Appointment Duration | 25 years |
Role | Manager |
Correspondence Address | 137 Talgarth Road London W14 9DA |
Director Name | Andre Boisvert |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 April 2000(9 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Vice President |
Correspondence Address | 1617 Liatris Lane Raleigh North Calolina 27613 United States |
Secretary Name | Jennifer Rose Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2000(10 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Greenaway Wanborough Swindon Wiltshire SN4 0TW |
Director Name | Barbara Anne Doyle |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 March 1999) |
Role | Teacher |
Correspondence Address | Sams Barn The Greenway West Hendred Wantage OX12 8RD |
Secretary Name | Shaun Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | Sams Yard Hill Farm The Greenway West Hendred Wantage Oxfordshire OX12 8JN |
Director Name | Pamela Mary Treadwell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 1999) |
Role | Administrator |
Correspondence Address | Rose Cottage Chapel Lane Ashbury Swindon Wiltshire SN6 8LS |
Director Name | Leonard Kim |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1999(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 March 2001) |
Role | Svp/Cio |
Correspondence Address | 6135 Fairway Drive Mason Ohio Oh 45040 United States |
Director Name | Mr Clive Nicholas Jecks |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(9 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 October 1999) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands House Eastbourne Road Blindley Heath Surrey RH7 6JX |
Director Name | Maurice James Malcolm Groat |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 September 2000) |
Role | Chartered Accountant & Company |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks Salisbury Road Blandford Forum Dorset DT11 7SP |
Secretary Name | Maurice James Malcolm Groat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks Salisbury Road Blandford Forum Dorset DT11 7SP |
Director Name | Mr David Arthur Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 March 2001) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hillsborough Park Camberley Surrey GU15 1HG |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,902,273 |
Gross Profit | £1,940,545 |
Net Worth | £2,347,853 |
Cash | £1,459,064 |
Current Liabilities | £1,226,914 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 September 2004 | Dissolved (1 page) |
---|---|
9 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 April 2004 | Liquidators statement of receipts and payments (8 pages) |
20 October 2003 | Liquidators statement of receipts and payments (5 pages) |
9 April 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (8 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: gloucester house 8 gloucester street faringdon oxfordshire SN7 7HY (1 page) |
30 March 2001 | Appointment of a voluntary liquidator (1 page) |
30 March 2001 | Declaration of solvency (3 pages) |
30 March 2001 | Resolutions
|
22 March 2001 | Resolutions
|
5 December 2000 | Particulars of mortgage/charge (5 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Return made up to 15/05/00; full list of members (11 pages) |
11 July 2000 | Nc inc already adjusted 03/05/00 (1 page) |
11 July 2000 | Resolutions
|
6 June 2000 | Ad 03/05/00--------- £ si [email protected]=1503 £ ic 45000/46503 (2 pages) |
24 May 2000 | New director appointed (2 pages) |
21 January 2000 | Full accounts made up to 31 May 1999 (18 pages) |
3 August 1999 | New director appointed (2 pages) |
26 July 1999 | Return made up to 15/05/99; full list of members; amend (11 pages) |
23 July 1999 | Particulars of mortgage/charge (5 pages) |
16 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
23 May 1999 | £ ic 67260/45000 06/04/99 £ sr [email protected]=22260 (1 page) |
23 May 1999 | Ad 25/03/99--------- £ si [email protected]=10000 £ ic 57260/67260 (2 pages) |
4 May 1999 | New director appointed (2 pages) |
19 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | Conve 23/02/99 (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | £ nc 100000/70000 25/03/99 (1 page) |
7 April 1999 | New director appointed (2 pages) |
2 December 1998 | Particulars of mortgage/charge (6 pages) |
24 November 1998 | Full accounts made up to 31 May 1998 (16 pages) |
20 August 1998 | £ nc 10000/100000 21/07/98 (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | Ad 21/07/97--------- £ si [email protected] (2 pages) |
20 August 1998 | Return made up to 15/05/98; full list of members; amend (9 pages) |
20 August 1998 | Particulars of contract relating to shares (4 pages) |
20 August 1998 | Ad 21/07/97--------- £ si [email protected] (2 pages) |
16 July 1998 | Return made up to 15/05/98; full list of members
|
27 May 1998 | Registered office changed on 27/05/98 from: kingsgate chapel square east hendred wantage OX12 8JN (1 page) |
29 October 1997 | Full accounts made up to 31 May 1997 (15 pages) |
15 July 1997 | Return made up to 15/05/97; full list of members (9 pages) |
8 April 1997 | Ad 19/12/96--------- £ si [email protected]=580 £ ic 7600/8180 (2 pages) |
14 March 1997 | Ad 19/12/96--------- £ si [email protected]=7500 £ ic 100/7600 (2 pages) |
14 March 1997 | S-div 05/12/96 (1 page) |
14 March 1997 | Particulars of contract relating to shares (3 pages) |
11 March 1997 | Resolutions
|
29 October 1996 | Full accounts made up to 31 May 1996 (14 pages) |
9 June 1996 | Return made up to 15/05/96; full list of members (8 pages) |
4 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
21 December 1995 | Return made up to 15/05/95; full list of members; amend (18 pages) |
20 December 1995 | £ nc 100/10000 17/12/95 (1 page) |
20 December 1995 | Resolutions
|
6 June 1995 | Return made up to 15/05/95; full list of members (16 pages) |
15 May 1995 | New director appointed (2 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (13 pages) |
15 May 1990 | Incorporation (15 pages) |