Middleton Cheney
Banbury
Oxfordshire
OX17 2QU
Secretary Name | Alan Tait |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1996(4 years, 12 months after company formation) |
Appointment Duration | 2 years (closed 17 February 1998) |
Role | Company Director |
Correspondence Address | 1 New Road Bledington Chipping Norton Oxfordshire OX7 6UU |
Director Name | Terence Eustace Manser |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 1993) |
Role | Managing Director |
Correspondence Address | Five Oaks Woodland Rise Studham Dunstable Bedford LU6 2PA |
Secretary Name | Brian Reginald Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 48 Chacombe Road Middleton Cheney Banbury Oxfordshire OX17 2QU |
Secretary Name | Michael John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Braid House Kineton Road Gaydon Warwick Warwickshire CV35 0HB |
Secretary Name | William Stephen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(4 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 1995) |
Role | Service Manager |
Correspondence Address | The Old Smithy Aston Magna Moreton In Marsh Gloucestershire GL56 9QQ Wales |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 6 Claridge House 32 Davies Street London W1Y 1LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 June 1997 | Receiver ceasing to act (1 page) |
2 June 1997 | Receiver ceasing to act (1 page) |
25 April 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
20 February 1996 | New secretary appointed (2 pages) |
6 February 1996 | Full accounts made up to 31 December 1994 (15 pages) |
11 December 1995 | Secretary resigned (2 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Return made up to 30/01/95; full list of members (6 pages) |