Twyford
Berkshire
RG10 0XH
Director Name | Mr Peter Joseph Waddison |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 1994) |
Role | Builder |
Correspondence Address | Cambers Lane Burnham Market Kings Lynn Norfolk PE31 8EL |
Director Name | Mr Ian Henry Bix |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1994) |
Role | Builder |
Correspondence Address | Lion Cottage Rose Court Sedgeford King`S Lynn Norfolk |
Secretary Name | Mr Ian Henry Bix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 1992) |
Role | Builder |
Correspondence Address | 28 Anmer Road Flitcham Kings Lynn Norfolk PE31 6BS |
Director Name | Mr Harrie John Hills |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 May 1993) |
Role | Company Director-Construction |
Correspondence Address | Hillview Agester Lane Denton Canterbury Kent CT4 6NP |
Director Name | Mr Brian William Curtis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 August 1993) |
Role | Accountant |
Correspondence Address | 65 Devoke Close Huntingdon Cambridgeshire PE18 6XE |
Secretary Name | Mr Brian William Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 May 1993) |
Role | Accountant |
Correspondence Address | 65 Devoke Close Huntingdon Cambridgeshire PE18 6XE |
Director Name | Brian William Scull |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Fairfield Lodge Pelham Road Albury Ware Hertfordshire SG11 2JF |
Secretary Name | Mr Peter John Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tukes Way Saffron Walden Essex CB11 3ES |
Director Name | Julian Andrew Brandon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 April 1994) |
Role | Civil Engineer |
Correspondence Address | 16 Colts Croft Great Chishill Royston Hertfordshire SG8 8SF |
Director Name | Mr Clive Douglas Kent |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2000) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 Pynchon Mews Chelmsford Essex CM1 7SW |
Director Name | Mr Richard Toby Peter Marsh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2000) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | Waterton House School Lane Swavesey Cambridge Cambridgeshire CB4 5RL |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2001) |
Role | Baronsmead Director |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Director Name | Dirk Alkema |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 1997(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | Feenlanden 195 Hoevelaken Gelderland The Netherlands 3871rc |
Director Name | Raymond Theodorus Antonius Steenvoorden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 December 1997(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Tanglewood House 9 Norfolk Farm Road Pyrford Woking Surrey GU22 8LF |
Secretary Name | Michael Percy Snasdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2002) |
Role | Secretary |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Secretary Name | Michael Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 37 Camden Road Brecon Powys LD3 7RT Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Manor Court High Street Harmondsworth Middlesex UB7 0AQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,471,970 |
Current Liabilities | £1,471,970 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2004 | Secretary resigned (1 page) |
17 September 2003 | Return made up to 19/07/03; full list of members (6 pages) |
8 March 2003 | Nc inc already adjusted 20/12/02 (1 page) |
13 February 2003 | Ad 20/12/02--------- £ si 1471970@1=1471970 £ ic 100/1472070 (2 pages) |
17 January 2003 | Secretary's particulars changed (1 page) |
13 November 2002 | New secretary appointed (1 page) |
13 November 2002 | Secretary resigned (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (4 pages) |
28 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
3 July 2001 | Director resigned (1 page) |
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 August 2000 | Return made up to 19/07/00; full list of members
|
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 August 1999 | New secretary appointed (1 page) |
25 August 1999 | Secretary resigned (1 page) |
27 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Return made up to 19/07/98; no change of members (6 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 January 1998 | New director appointed (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 July 1997 | Return made up to 19/07/97; no change of members
|
21 March 1997 | New director appointed (4 pages) |
21 March 1997 | New director appointed (4 pages) |
6 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (18 pages) |
11 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
19 July 1991 | Incorporation (13 pages) |