Fencott
Kidlington
Oxfordshire
OX5 2RD
Secretary Name | Mark Pulling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | 12 The Cedars Byfleet Surrey KT14 7BP |
Director Name | Mark Pulling |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2006(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 03 April 2007) |
Role | Freught Manager |
Correspondence Address | 29 Heath Road Weybridge Surrey KT13 8TJ |
Director Name | Louise Kathryn Rastelli |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 61 Springfield Road Brighton East Sussex BN1 6DF |
Director Name | Ebrahim Ismail Saleh |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 12 Hove Park Road Hove East Sussex BN3 6LA |
Secretary Name | Ebrahim Ismail Saleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hove Park Road Hove East Sussex BN3 6LA |
Director Name | Guy Tordjman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 1991(1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 September 2006) |
Role | Company Director |
Correspondence Address | B P 10524 95709 Roissy Cdgdex Foreign France |
Director Name | Mr Richard James Wright |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwick House Rudgwick Horsham West Sussex RH12 3BB |
Secretary Name | Mr Richard James Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwick House Rudgwick Horsham West Sussex RH12 3BB |
Director Name | Anthony Douglas Realff |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 2002) |
Role | Air Transport Consultant |
Correspondence Address | Harvest Hill Farm Riverside Blackboys East Sussex TN22 4EX |
Secretary Name | Anthony Douglas Realff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 2002) |
Role | Air Transport Consultant |
Correspondence Address | Harvest Hill Farm Riverside Blackboys East Sussex TN22 4EX |
Director Name | Mr Colin Stuart Brett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Avenue St Margarets Middlesex TW1 1QU |
Director Name | David Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 3 Londlandes Church Crookham Fleet Hampshire GU13 0ZB |
Secretary Name | Mr Colin Stuart Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Avenue St Margarets Middlesex TW1 1QU |
Secretary Name | Robyn Ann Geenen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 152 Wills Crescent Whitton Hounslow Middlesex TW3 2JD |
Registered Address | Building 550 Shoreham Road East Heathrow Airport Hounslow Middlesex TW6 3UA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,048 |
Cash | £1,294 |
Current Liabilities | £13,084 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Application for striking-off (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 27/06/06; full list of members
|
21 June 2006 | New secretary appointed (4 pages) |
21 June 2006 | Secretary resigned (2 pages) |
21 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
18 July 2005 | Director resigned (1 page) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
11 August 2004 | Return made up to 27/06/04; full list of members
|
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New secretary appointed (1 page) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
2 October 2003 | Return made up to 27/06/03; full list of members (7 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 April 2002 | Secretary resigned;director resigned (1 page) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
11 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
12 June 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: streathbourne house redehall road smallfield surrey RH6 9QA (1 page) |
26 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
13 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
16 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
15 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
18 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
5 August 1996 | Resolutions
|
29 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
21 August 1995 | Return made up to 27/06/95; full list of members (6 pages) |