Gerrards Cross
Buckinghamshire
SL9 8QL
Secretary Name | Mr David Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silkstead Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QL |
Director Name | Mr John Michael Bush |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Links Addington West Malling Kent ME19 5RX |
Director Name | David Andrew Marsden |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | Hallowell, Rectory Road Great Haseley Oxford Oxfordshire OX44 7JG |
Director Name | Christopher John William Stenning |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Peterborough Road London SW6 3BT |
Director Name | Christopher Bruce Hillier |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(4 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 16 Hanover Street Brighton East Sussex BN2 2ST |
Director Name | Phillip John Carter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 95 Farnham Lane Farnham Royal Slough Berkshire SL2 2AT |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Fairfax House 461/5 North End Road London SW6 1NZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £337,777 |
Current Liabilities | £1,727,860 |
Latest Accounts | 28 February 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 September 2002 | Dissolved (1 page) |
---|---|
21 June 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 June 2002 | Liquidators statement of receipts and payments (5 pages) |
11 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
18 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
15 June 1998 | Liquidators statement of receipts and payments (5 pages) |
8 December 1997 | Liquidators statement of receipts and payments (5 pages) |
14 January 1997 | Resolutions
|
12 December 1996 | Resolutions
|
17 September 1996 | Return made up to 12/09/96; full list of members (10 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Accounting reference date extended from 28/02 to 30/06 (1 page) |
7 February 1996 | Particulars of mortgage/charge (4 pages) |
30 January 1996 | Resolutions
|
2 November 1995 | Return made up to 12/09/95; full list of members
|
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |