College Town
Sandhurst
Berkshire
GU47 0FS
Secretary Name | Mr Michael Bobeckyj |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Computer Consultant |
Correspondence Address | 14 Burne Jones Drive College Town Sandhurst Berkshire GU47 0FS |
Director Name | Mr Martin McAra Steele |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(9 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 114 Ashley Drive Twickenham Middlesex TW2 6HL |
Director Name | Nigel Derek James Blincow |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 September 1992) |
Role | Accountant |
Correspondence Address | 9 Forbes Chase College Town Sandhurst Berkshire GU47 0FT |
Director Name | Mr Michael Bobeckyj |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(1 day after company formation) |
Appointment Duration | 6 months (resigned 15 September 1992) |
Role | Computer Consultant |
Correspondence Address | 2 Whistler Grove College Town Camberley Surrey GU15 4FR |
Secretary Name | Nigel Derek James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 September 1992) |
Role | Company Director |
Correspondence Address | 9 Forbes Chase College Town Camberley Surrey GU15 4FT |
Director Name | Mrs Anne Marie Bobeckyj |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 14 Burne Jones Drive College Town Sandhurst Berkshire GU47 0FS |
Director Name | Alexandra Oksana Luciv |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 1993) |
Role | Marketing Administrator |
Correspondence Address | 5 Cole Park Gardens Twickenham Middlesex TW1 1JB |
Secretary Name | Alexandra Oksana Luciv |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 1993) |
Role | Marketing Administrator |
Correspondence Address | 5 Cole Park Gardens Twickenham Middlesex TW1 1JB |
Director Name | Edward Harbour |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 1997) |
Role | Salesman |
Correspondence Address | 10 Topaz Grove Waterlooville Hampshire PO7 8ST |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,095 |
Cash | £193 |
Current Liabilities | £585,385 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
26 February 2005 | Dissolved (1 page) |
---|---|
26 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Appointment of a voluntary liquidator (1 page) |
2 April 2002 | Statement of affairs (10 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Registered office changed on 02/04/02 from: unit 5A watchmoor trade centre watchmoor road camberley surrey GU15 3AJ (1 page) |
15 March 2002 | Director resigned (1 page) |
26 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
13 June 2001 | New director appointed (2 pages) |
29 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
5 July 2000 | Return made up to 16/03/00; full list of members (6 pages) |
23 May 2000 | Particulars of mortgage/charge (7 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 May 1998 | Return made up to 16/03/98; no change of members
|
5 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 April 1997 | Return made up to 16/03/97; full list of members
|
3 January 1997 | New director appointed (2 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 2 whistler grove college farm camberley surrey GU15 4FR (1 page) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Return made up to 16/03/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 June 1995 | Return made up to 16/03/95; no change of members
|
30 May 1995 | Registered office changed on 30/05/95 from: 5 cole park gardens twickenham middlesex TW1 1JB (1 page) |