Crowthorne
Berkshire
RG45 6BB
Director Name | Gerald Ellis |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1998(6 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Deputy Company Secretary |
Correspondence Address | 23 Oakwood Avenue Purley Surrey CR8 1AR |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1999(8 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Financial Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 December 1991) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | John Howard Finnigan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 December 1991) |
Role | Solicitor |
Correspondence Address | 1 Dawson Lane Tong Bradford West Yorkshire BD4 0ST |
Director Name | Jonathan Richard Guest |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 December 1991) |
Role | Solicitor |
Correspondence Address | Stonewold 51 Ben Rhydding Road Ben Rhydding Ilkley West Yorkshire LS29 8RN |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 December 1991) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Nigel Duncan Taee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1995) |
Role | Management |
Country of Residence | England |
Correspondence Address | Scarlet Hollies Pinewood Road Wentworth Surrey GU25 4PA |
Director Name | Mr Richard Michael Taee |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1995) |
Role | Management |
Correspondence Address | The Dower House Rudding Lane Follifoot Harrogate North Yorkshire HG3 1LL |
Secretary Name | Nigel Duncan Taee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 1995) |
Role | Management |
Country of Residence | England |
Correspondence Address | Scarlet Hollies Pinewood Road Wentworth Surrey GU25 4PA |
Director Name | Mr George Peter Ellis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trenfield Syreford Cheltenham Gloucestershire GL54 5SJ Wales |
Director Name | Topsy Mary Taee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 1995) |
Role | Operations Director |
Correspondence Address | The Dower House Rudding Dower Rudding Lane Follifoot Harrogate North Yorkshire HG3 1LL |
Secretary Name | John Michael Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 1995) |
Role | Financial Controller |
Correspondence Address | 16 Dragon Terrace Harrogate North Yorkshire HG1 5DN |
Director Name | Robert Stewart Fisher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 1998) |
Role | Chairman |
Correspondence Address | Brooklands Brockham Green Brockham Betchworth Surrey RH3 7JR |
Director Name | John Patrick Kinch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 April 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Guilford Paul Julian Dudley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 53 Marlow Hill High Wycombe Buckinghamshire HP11 1SX |
Registered Address | PO Box 8 6 Millington Road Hayes Middlesex UB3 4AY |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
Latest Accounts | 3 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 September 2001 | Dissolved (1 page) |
---|---|
14 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Appointment of a voluntary liquidator (2 pages) |
4 July 2000 | Declaration of solvency (3 pages) |
18 April 2000 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
21 November 1999 | Return made up to 13/11/99; no change of members (6 pages) |
16 August 1999 | Return made up to 13/11/98; no change of members (6 pages) |
8 August 1999 | Accounts for a dormant company made up to 3 April 1999 (1 page) |
18 August 1998 | Accounts for a dormant company made up to 28 March 1998 (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
18 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
6 August 1997 | Accounts for a dormant company made up to 29 March 1997 (1 page) |
15 November 1996 | Return made up to 13/11/96; no change of members (5 pages) |
16 August 1996 | Resolutions
|
16 August 1996 | Full accounts made up to 30 March 1996 (15 pages) |
13 February 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
11 January 1996 | Full accounts made up to 31 August 1995 (13 pages) |
17 November 1995 | Return made up to 13/11/95; full list of members (12 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New secretary appointed;new director appointed (2 pages) |
15 September 1995 | Company name changed supercreche LIMITED\certificate issued on 18/09/95 (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (1 page) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |