Radwinter
Saffron Walden
Essex
CB10 2SN
Director Name | Brian John Moore |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Managing Director |
Correspondence Address | Oakhurst Station Road Bentley Farnham Surrey GU10 5LA |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Christopher Conway Shipley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 day after company formation) |
Appointment Duration | 1 month (resigned 25 April 1991) |
Role | Solicitor |
Correspondence Address | 24 Ridgeway Epsom Surrey KT19 8LB |
Secretary Name | Miss Heather Anne Byars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 day after company formation) |
Appointment Duration | 1 month (resigned 25 April 1991) |
Role | Company Director |
Correspondence Address | 10 Longcroft Avenue Banstead Surrey SM7 3AE |
Director Name | Mr Alan Thomas Isaacs |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | Tudor Lodge High Street Horseheath Cambs CB1 6QN |
Secretary Name | Richard John Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | Old Post Office Bighton Alresford Hampshire SO24 9RB |
Director Name | Richard John Oates |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 year after company formation) |
Appointment Duration | 7 months (resigned 18 October 1992) |
Role | Company Director |
Correspondence Address | Old Post Office Bighton Alresford Hampshire SO24 9RB |
Secretary Name | Mrs Nicola Susan Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 June 1992) |
Role | Company Director |
Correspondence Address | Inyanga Station Road Grateley Andover Hampshire SP11 8LG |
Registered Address | 1 Riding Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 March 1997 | Liquidators statement of receipts and payments (5 pages) |
---|---|
13 September 1996 | Liquidators statement of receipts and payments (5 pages) |
14 March 1996 | Liquidators statement of receipts and payments (5 pages) |
6 September 1995 | Liquidators statement of receipts and payments (6 pages) |
12 April 1995 | Liquidators statement of receipts and payments (6 pages) |