Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director Name | Mr Michael Jonathon Parker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1995(3 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 14 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Secretary Name | Mr Michael Jonathon Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1995(3 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 14 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | Mr Christopher John Aldham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 1994) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 19 Walker Close Glusburn Keighley West Yorkshire BD20 8PW |
Director Name | Mr Dennis Marshall |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 1994) |
Role | Engineer |
Correspondence Address | 12 Simpson Grove Idle Bradford West Yorkshire BD10 9SD |
Director Name | Mr Andrew Ewart Murison |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 636 Huddersfield Road Wyke Bradford West Yorkshire BD12 8JR |
Secretary Name | Mr John Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | 13 Croftlands Idle Bradford West Yorkshire BD10 8RW |
Director Name | Mr Michael Kevin Kilroy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkgate Goosnargh Preston PR3 2BU |
Secretary Name | Mr Michael Kevin Kilroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkgate Goosnargh Preston PR3 2BU |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1991(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Haleworth House Tite Hill Egham Surrey TW20 0LT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
23 July 1996 | Application for striking-off (1 page) |
10 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
28 May 1996 | Ad 01/03/96--------- £ si 413984@1=413984 £ ic 10000/423984 (2 pages) |
15 May 1996 | £ nc 50000/500000 01/03/96 (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Return made up to 07/06/95; full list of members
|
30 June 1995 | New secretary appointed;new director appointed (2 pages) |