Dorney Common
Windsor
Berkshire
SL4 6QD
Director Name | Keith Stanley Harrison |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Solicitor |
Correspondence Address | 10 Normanton Road South Croydon Surrey CR2 7AR |
Secretary Name | Damian Joseph Boyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Weymouth Avenue London W5 4SA |
Director Name | Roger Philip Borley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 October 1991) |
Role | Company Director & Insurance Underwriter |
Correspondence Address | 28 Caermarlon Road Cheltenham Gloucestershire GL51 5JL Wales |
Director Name | Keith Lloyd Engerran |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 16 Connaught Road Brookwood Woking Surrey GU24 0HE |
Director Name | Eric Hamilton Lowry |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Glebe House Shurlock Row Reading Berks RG10 0PE |
Director Name | Sir Ian Morrow |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1992) |
Role | Company Director & Chartered Accountant |
Correspondence Address | Broadacres 7 Devils Lane Saffron Walden Essex CB11 4BB |
Registered Address | 40 Bermondsey Street London SE1 3UD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 April 2000 | Dissolved (1 page) |
---|---|
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 December 1999 | Liquidators statement of receipts and payments (5 pages) |
9 June 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
30 June 1997 | Liquidators statement of receipts and payments (5 pages) |
27 December 1996 | Liquidators statement of receipts and payments (5 pages) |
25 June 1996 | Liquidators statement of receipts and payments (5 pages) |
18 December 1995 | Liquidators statement of receipts and payments (6 pages) |
27 July 1992 | Return made up to 05/07/92; full list of members
|