Brown Hill Road
Woolton New Hilton
Hampshire
Director Name | Mr Peter Barrett |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1992(3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Accountant |
Correspondence Address | Cheriton Basingstoke Road Riseley Reading Berkshire RG7 1QL |
Director Name | Mr Robert Edward Carey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1992(3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Eastwood Road Bexhill On Sea Sussex TN39 3PS |
Director Name | Mrs Pamela Joan Syrett |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1992(3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Wootton Old Farm Brownhills Road Wootton New Milton Hampshire BH25 5TT |
Director Name | Mr Christopher Charles Vaughan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1992(3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | The Chiltern 100 Kings Ride Camberley Surrey GU15 4LN |
Secretary Name | Mr Peter Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1992(3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Accountant |
Correspondence Address | Cheriton Basingstoke Road Riseley Reading Berkshire RG7 1QL |
Secretary Name | Mrs Pamela Joan Syrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 January 1992) |
Role | Company Director |
Correspondence Address | Woolton Old Farm Brownhill Road Woolton New Hilton Hampshire |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 August 1998 | Dissolved (1 page) |
---|---|
23 December 1997 | Liquidators statement of receipts and payments (1 page) |
11 November 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 06 beta way thorpe industrial park crabtree road, egham surrey TW20 8RE (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
30 October 1996 | Liquidators statement of receipts and payments (5 pages) |
15 May 1996 | Liquidators statement of receipts and payments (5 pages) |
19 May 1995 | Liquidators statement of receipts and payments (10 pages) |