Askett
Princes Risborough
Buckinghamshire
HP27 9LU
Director Name | Trevor Thomas Biswell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(5 years after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Quantity Surveyor |
Correspondence Address | 2 Pennington Place Thame Oxfordshire OX9 3YL |
Secretary Name | Trevor Thomas Biswell |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1997(5 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Pennington Place Thame Oxfordshire OX9 3YL |
Director Name | Thomas Joseph Butler |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | Fallen Elms 73 Church Way Haddenham Bucks HP17 8DT |
Director Name | Ian Alexander Michie |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Florence Lodge 80 Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2QP |
Director Name | Mr Stephen George Westwell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bakers Keep 3 White Hart Lane Haddenham Buckinghamshire HP17 8BB |
Director Name | Katrina Marie Whiteaker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Secretary |
Correspondence Address | Aerie 11 John Hampden Way Prestwood Great Missenden Buckinghamshire HP16 9DY |
Secretary Name | Katrina Marie Whiteaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Secretary |
Correspondence Address | Aerie 11 John Hampden Way Prestwood Great Missenden Buckinghamshire HP16 9DY |
Director Name | Timothy Gordon Pelling |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 December 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Walnut Tree House Mill Road Shiplake Henley On Thames Oxfordshire RG9 3LW |
Secretary Name | Mr Sean Colm Butler |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 October 1997) |
Role | Secretary |
Correspondence Address | 25 Bonnersfield Long Crendon Aylesbury Buckinghamshire HP18 9DJ |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1991 |
Appointment Duration | 2 weeks (resigned 31 December 1991) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1991 |
Appointment Duration | 2 weeks (resigned 31 December 1991) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Registered Address | 4-8 Tabernacle Street London EC2A 4UH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£108,286 |
Cash | £28,542 |
Current Liabilities | £259,146 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 February 2002 | Dissolved (1 page) |
---|---|
5 November 2001 | Return of final meeting of creditors (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: unit 6B waterslade house thame road haddenham buckinghamshire HP17 8NT (1 page) |
19 July 1999 | Appointment of a liquidator (1 page) |
7 July 1999 | Court order notice of winding up (2 pages) |
6 February 1999 | Return made up to 20/12/98; full list of members (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 January 1998 | Return made up to 20/12/97; full list of members
|
19 January 1998 | New secretary appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: oldbank house 2 churchway haddenham buckinghamshire HP17 8AA (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
22 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
20 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 February 1996 | Return made up to 20/12/95; full list of members (6 pages) |
22 December 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |