Culham
Abingdon
Oxfordshire
OX14 4NP
Director Name | Mr Christopher Frank William Goodall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Manor Farm Culham Abingdon Oxfordshire OX14 4NP |
Director Name | Mr Simon William Havers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Grocer |
Correspondence Address | 49 George Leybourne House London E1 8HW |
Director Name | Mr Jonathan Simon Thompson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Business Consultant |
Correspondence Address | 7 St Peters Road Twickenham Middlesex TW1 1QY |
Secretary Name | Mr Christopher Frank William Goodall |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Manor Farm Culham Abingdon Oxfordshire OX14 4NP |
Registered Address | 63-64 Charles Lane London NW8 7SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
11 June 1997 | Dissolved (1 page) |
---|---|
11 March 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 November 1996 | Liquidators statement of receipts and payments (5 pages) |
21 May 1996 | Liquidators statement of receipts and payments (5 pages) |
8 November 1995 | Liquidators statement of receipts and payments (5 pages) |
16 May 1995 | Liquidators statement of receipts and payments (6 pages) |
25 October 1994 | Liquidators statement of receipts and payments (5 pages) |
11 May 1994 | Liquidators statement of receipts and payments (5 pages) |
19 November 1993 | Liquidators statement of receipts and payments (5 pages) |
21 May 1993 | Liquidators statement of receipts and payments (5 pages) |
24 March 1992 | Statement of affairs (3 pages) |