High Wycombe
Buckinghamshire
HP13 6BZ
Secretary Name | Mr Phillip John White |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Freight Forwarder |
Correspondence Address | 29 Hepplewhite Close High Wycombe Buckinghamshire HP13 6BZ |
Director Name | Keith Hewitt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1995(3 years after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Freighter Forwarder |
Correspondence Address | 3 Middle Green Laleham Staines Middlesex TW18 1QZ |
Director Name | Michael Ernest Baker |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1993) |
Role | Freight Forwarding |
Correspondence Address | 13 Bourne Meadow Egham Surrey TW20 8QH |
Secretary Name | Keith Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 January 1995) |
Role | Airfreight Exports |
Correspondence Address | 3 Middle Green Laleham Staines Middlesex TW18 1QZ |
Director Name | Trevor Ernest Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(12 months after company formation) |
Appointment Duration | 2 years (resigned 22 February 1995) |
Role | Freight Forwarder |
Correspondence Address | 13 Clifton Close Addlestone Surrey KT15 2EX |
Director Name | Mr Peter John Duncan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 22 February 1995) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 103 Hollybush Lane Hampton Middlesex TW12 2QY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Brb Wilkins Kennedy Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 September 1998 | Dissolved (1 page) |
---|---|
25 June 1998 | Liquidators statement of receipts and payments (5 pages) |
25 June 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 April 1998 | Liquidators statement of receipts and payments (5 pages) |
19 February 1998 | Liquidators statement of receipts and payments (5 pages) |
25 November 1996 | Resolutions
|
20 November 1996 | Appointment of a voluntary liquidator (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: 4 station road egham surrey TW20 9LE (1 page) |
25 July 1996 | Return made up to 20/01/96; no change of members (4 pages) |
25 July 1996 | New director appointed (2 pages) |
20 May 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned (2 pages) |