Whitegrove Warfield
Bracknell
Berkshire
RG42 3SG
Secretary Name | Mrs Susan Elizabeth Latter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1996(5 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 50 Westcotts Green Whitegrove Warfield Bracknell Berkshire RG42 3SG |
Secretary Name | Susan Elizabeth Latter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 42 Knolton Way Wexham Estate Slough Berkshire SL2 5TJ |
Director Name | Robert Leonard French |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 1996) |
Role | Sales And Marketing |
Correspondence Address | 42 The Spinney Bradwell Village Milton Keynes Buckinghamshire MK13 9BX |
Secretary Name | Robert Leonard French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 42 The Spinney Bradwell Village Milton Keynes Buckinghamshire MK13 9BX |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£24,026 |
Cash | £326 |
Current Liabilities | £267,537 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 January 2002 | Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
---|---|
2 January 2002 | Dissolved (1 page) |
2 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Appointment of a voluntary liquidator (1 page) |
12 August 1998 | Statement of affairs (14 pages) |
25 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 January 1997 | Return made up to 06/12/96; change of members (5 pages) |
25 January 1997 | Secretary's particulars changed (1 page) |
25 January 1997 | Director's particulars changed (1 page) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 October 1996 | Secretary resigned;director resigned (1 page) |
10 October 1996 | New secretary appointed (2 pages) |
21 December 1995 | Return made up to 06/12/95; no change of members
|
15 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |