Rowledge
Surrey
GU10 4BJ
Director Name | Brian George Wenham |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1993(2 years after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Red Cottage Wey Road Weybridge Surrey KT13 8HW |
Secretary Name | Issuemart Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 1995(4 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months |
Correspondence Address | 16 Connaught Street London W2 2AF |
Director Name | Mr Philip Howdon Lowrey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | South Lodge Kiln Green Reading Berkshire RG10 9UP |
Secretary Name | Mr Bryan William Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Clare Mead Rowledge Surrey GU10 4BJ |
Director Name | Mr Gregory John Wales |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | 9 The Avenue Richmond Surrey TW9 2AL |
Secretary Name | Mr Gregory John Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | 9 The Avenue Richmond Surrey TW9 2AL |
Director Name | Paul Andre Vivian Ellis |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Rake Meadow Station Lane Milford Surrey GU8 5TD |
Director Name | Robert Anthony Hufton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 February 1994) |
Role | Company Director |
Correspondence Address | 8 Devonshire Road Cambridge CB1 2BH |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 16 Connaught Street London W2 2AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 March 1997 | Dissolved (1 page) |
---|---|
13 August 1996 | Order of court to wind up (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: national house 3RD floor 60-66 wardour street london W1V 3HP (1 page) |
31 July 1996 | Secretary resigned;director resigned (2 pages) |
31 July 1996 | New secretary appointed (1 page) |
23 April 1995 | Return made up to 04/04/95; no change of members (4 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 22 south audley street london W1Y 6ES (1 page) |