Silchester Road
Pamber Heath
Hampshire
RG26 6EA
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1995(4 years after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Edward Joseph Marshall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1999(7 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Businessman |
Correspondence Address | 7 The Hooe Littlehampton West Sussex BN17 6PS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Stephen Anthony Groves |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 May 1995) |
Role | Sheet-Metal Work |
Correspondence Address | 46 Orchard Avenue Lancing West Sussex BN15 9EB |
Director Name | Mr Gerald Anthony Leggatt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 29 September 1995) |
Role | Sheet Metal Work |
Correspondence Address | 26 Priory Road Rustington Littlehampton West Sussex BN16 3PZ |
Director Name | Trevor Andrew Titcomb |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 29 September 1995) |
Role | Sheet Metal Work |
Correspondence Address | Flat 5 6 Heene Terrace Worthing West Sussex BN11 3NP |
Secretary Name | Mr Gerald Anthony Leggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 18 October 1993) |
Role | Sheet Metal Work |
Correspondence Address | 26 Priory Road Rustington Littlehampton West Sussex BN16 3PZ |
Secretary Name | Trevor Andrew Titcomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Flat 5 6 Heene Terrace Worthing West Sussex BN11 3NP |
Registered Address | 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£57,661 |
Cash | £212 |
Current Liabilities | £121,580 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 March 2002 | Dissolved (1 page) |
---|---|
6 December 2001 | Liquidators statement of receipts and payments (6 pages) |
6 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
1 March 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 1999 | Statement of affairs (7 pages) |
3 March 1999 | Appointment of a voluntary liquidator (1 page) |
3 March 1999 | Resolutions
|
24 February 1999 | Registered office changed on 24/02/99 from: 90 great russell street london WC1B 3RJ (1 page) |
23 February 1999 | New director appointed (2 pages) |
7 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
5 September 1997 | Resolutions
|
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
14 August 1996 | Director resigned (1 page) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: grafton lodge 15 grafton road worthing west sussex BN11 1QP (1 page) |
24 August 1995 | Return made up to 21/08/95; full list of members (6 pages) |
23 May 1995 | Director resigned (2 pages) |