Common Street
Ravenstone
Buckinghamshire
MK46 5AR
Director Name | William Michael Van Epps |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 July 2006(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 September 2009) |
Role | Int'L Development |
Correspondence Address | 80 Windom Lane Nicholasville Kentucky 40356 United States |
Secretary Name | Peter McCue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(16 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 15316 Champion Lakes Place Louisville Kentucky United States |
Director Name | Mr James Boyd Simpson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 August 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 November 1992) |
Role | Lawyer |
Correspondence Address | 9 Alpha Avenue Toronto Ontario Foreign |
Director Name | Anthony Charles Sherriff |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | 192 Banstead Road Banstead Surrey SM7 1QG |
Secretary Name | Anthony Charles Sherriff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | 192 Banstead Road Banstead Surrey SM7 1QG |
Director Name | Charles Whittaker |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 1994) |
Role | Finance Director |
Correspondence Address | 21 Saint Marks Road Henley On Thames Oxfordshire RG9 1LP |
Director Name | Friedrich Ludwig Rudolf Ternofsky |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 November 1992(7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kawartha Lodge Oak Grange Road West Clandon Guildford Surrey GU4 7UD |
Secretary Name | Charles Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 1994) |
Role | Finance Director |
Correspondence Address | 21 Saint Marks Road Henley On Thames Oxfordshire RG9 1LP |
Director Name | Mr Anthony Charles Sherriff |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Green Warren Drive Kingswood Surrey KT20 6PY |
Secretary Name | Christopher Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 3 Oak Cottages Hungerford Lane Reading Berkshire RG10 0PH |
Director Name | John Stewart Lacey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 October 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 August 1996) |
Role | Business Executive |
Correspondence Address | 21 Lauderdale Drive Willowdale Ontario M2l 4a0 Canada |
Director Name | Leslie William Haworth |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 1996(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 1184 Dowling Crescent Burlington Ontario L7t 4c9 Canada |
Secretary Name | William Raymond Cottick |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 1996(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 1122 Berkshire Court Oakville L6m 2l6 Ontario Canada Foreign |
Director Name | Geoffrey Graham Street |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Christopher Dyson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 3 Oak Cottages Hungerford Lane Reading Berkshire RG10 0PH |
Director Name | Daniel Cousineau |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 July 2003(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 July 2006) |
Role | Managing Director |
Correspondence Address | Abbots Leigh St Marys Road Ascot Berkshire SL5 9AY |
Secretary Name | Stuart Alan Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | 50 Heath Court Leighton Buzzard Bedfordshire LU7 3JR |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | The Forum Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
30 April 2008 | Appointment terminated secretary stuart greener (1 page) |
30 April 2008 | Secretary appointed peter mccue (2 pages) |
12 December 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
11 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
25 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: perfect pizza house the forum hanworth lane chertsey surrey KT16 9JX (1 page) |
8 March 2006 | Company name changed gino's dial-a-pizza LIMITED\certificate issued on 08/03/06 (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | Return made up to 21/04/05; full list of members (8 pages) |
2 December 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
4 May 2004 | Return made up to 21/04/04; full list of members
|
17 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
7 September 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
15 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
22 May 2002 | Return made up to 21/04/02; full list of members
|
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
14 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
21 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
8 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
30 March 2000 | New director appointed (2 pages) |
17 January 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
5 December 1999 | Director resigned (1 page) |
23 May 1999 | Return made up to 21/04/99; full list of members (8 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
22 May 1998 | Return made up to 21/04/98; no change of members (6 pages) |
28 January 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
21 July 1997 | New director appointed (3 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | Resolutions
|
2 June 1997 | Return made up to 21/04/97; no change of members (6 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 May 1996 | Return made up to 21/04/96; full list of members (8 pages) |
26 February 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: marriott hotel heathrow/slough,executive office ditton road slough, berkshire SL3 8PT (1 page) |
13 June 1995 | Return made up to 21/04/95; no change of members (8 pages) |
24 November 1992 | Resolutions
|
18 August 1992 | Resolutions
|
18 August 1992 | Memorandum and Articles of Association (12 pages) |
4 August 1992 | Company name changed de facto 269 LIMITED\certificate issued on 04/08/92 (3 pages) |
21 April 1992 | Incorporation (18 pages) |