Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director Name | Mr Michael Francis Joseph Wheeler |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Certified Accountant |
Correspondence Address | Shandon Mount Close Hook Heath Woking Surrey GU22 0PZ |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Director Name | Mr Richard Mark Evans |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bedfordshire Way Woosehill Wokingham Berkshire RG41 3BA |
Secretary Name | Heidi Elizabeth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 1991) |
Role | Company Director |
Correspondence Address | Braimel River Gardens Old Mill Lane Bray Maidenhead Berkshire |
Secretary Name | Stephen John Finney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 February 1995) |
Role | Consultant |
Correspondence Address | 3 High Street Wallingford Oxfordshire OX10 0BJ |
Director Name | John Warlier |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 51 Lower Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5XA |
Director Name | Heidi Elizabeth Evans |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(3 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | Nashgrove Nashgrove Lane Wokingham Berkshire RG11 4HG |
Director Name | Heidi Elizabeth Evans |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(3 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | Nashgrove Nashgrove Lane Wokingham Berkshire RG11 4HG |
Director Name | Mr Robert Neil Kennedy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 1996) |
Role | Plant Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Green Culham Abingdon Oxfordshire OX14 4LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 March 2000 | Dissolved (1 page) |
---|---|
30 December 1999 | Liquidators statement of receipts and payments (5 pages) |
30 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
12 January 1999 | Liquidators statement of receipts and payments (5 pages) |
8 January 1998 | Appointment of a voluntary liquidator (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | Declaration of solvency (4 pages) |
2 June 1997 | Return made up to 14/05/97; full list of members
|
16 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 June 1996 | Return made up to 14/05/96; full list of members
|
5 June 1995 | Return made up to 14/05/95; full list of members (8 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |