Warfield
Bracknell
Berkshire
RG12 6HL
Secretary Name | Mrs Christine Mary Nixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1992(11 months, 1 week after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Treetops Davis Way Hurst Reading Berkshire RG10 0TR |
Director Name | Mr Christopher Roy Robinson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1992(1 year, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clarence Road Lyndhurst Hampshire SO43 7AL |
Secretary Name | Mr Frederick Edward George Hellmuth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 1991) |
Role | Computer Software |
Correspondence Address | 85 Albany Road Old Windsor Windsor Berkshire SL4 2QE |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | Ian Franses Associates Conduit House 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 June 1996 | Dissolved (1 page) |
---|---|
19 March 1996 | Liquidators statement of receipts and payments (5 pages) |
19 March 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 1996 | Liquidators statement of receipts and payments (5 pages) |