Chalfont St Giles
Buckinghamshire
HP8 4TH
Secretary Name | Ms Elaine Marriner |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1994(2 years, 10 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Hemsdale Pinkneys Green Maidenhead Berkshire SL6 6SL |
Director Name | Mr David John Coker |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1998(6 years, 7 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Ravenswood 11 Star Hill Drive Churt Farnham Surrey GU10 2HP |
Director Name | Mr David John Coker |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Ravenswood 11 Star Hill Drive Churt Farnham Surrey GU10 2HP |
Director Name | Mr Peter Ivan Harta |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Eastglade Pinner Middlesex HA5 3AA |
Director Name | Mr Peter David Wilkins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Role | Patent Agent |
Country of Residence | United Kingdom |
Correspondence Address | 17 Matham Road East Molesey Surrey KT8 0SX |
Secretary Name | Ms Elaine Marriner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Hemsdale Pinkneys Green Maidenhead Berkshire SL6 6SL |
Director Name | Neil Thomas Rae Gaylor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 January 1998) |
Role | Trading Director |
Correspondence Address | 100 Hillside Gardens Barnet Hertfordshire EN5 2NL |
Director Name | John Frederick Sharpe |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 March 1994) |
Role | Accountant |
Correspondence Address | 44 Firlands Weybridge Surrey KT13 0HR |
Secretary Name | John Frederick Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 March 1994) |
Role | Accountant |
Correspondence Address | 44 Firlands Weybridge Surrey KT13 0HR |
Registered Address | Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 4 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 April 2002 | Dissolved (1 page) |
---|---|
28 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Appointment of a voluntary liquidator (1 page) |
12 September 2000 | O/C - replacement of liquidator (8 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: morgan house maderia walk windsor berkshire SL4 1EP (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | Declaration of solvency (3 pages) |
8 February 1999 | Appointment of a voluntary liquidator (1 page) |
1 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
18 June 1997 | Return made up to 22/05/97; no change of members (7 pages) |
4 April 1997 | Accounts for a dormant company made up to 4 January 1997 (6 pages) |
19 July 1996 | Return made up to 22/05/96; full list of members (7 pages) |
22 June 1996 | Resolutions
|
22 June 1996 | Resolutions
|
14 June 1996 | Full accounts made up to 4 January 1996 (8 pages) |
22 May 1996 | Secretary's particulars changed (1 page) |
6 June 1995 | Return made up to 22/05/95; no change of members (6 pages) |
12 April 1995 | Full accounts made up to 4 January 1995 (8 pages) |