Kennington
Oxford
Oxfordshire
OX1 5LY
Director Name | Raymond Bruce Giles |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Executive |
Correspondence Address | 3 The Brooklands Eversley Crescent Isleworth Middlesex TW7 4LP |
Director Name | Mr John Spencer Buxton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1993(9 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 78 Kings Road Wimbledon London SW19 8QW |
Director Name | Gillian Ann Clark |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1995(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Executive |
Correspondence Address | Paddock House Lancott Lane, Brighthampton Witney Oxfordshire OX29 7QJ |
Secretary Name | Michael David Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1996(4 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 47 Castelnau Gardens Arundel Terrace Barnes London SW13 9DU |
Director Name | Michael David Dawson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1997(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Accountant |
Correspondence Address | 47 Castelnau Gardens Arundel Terrace Barnes London SW13 9DU |
Director Name | Mr Colin Roy Clark |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | Millstone Cottage Yew Tree Farm Ascott Under Wychwood Oxon OX7 6AW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Edward Fintan Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Executive Director |
Correspondence Address | 3 Grundy Close Abingdon Oxfordshire OX14 3SD |
Director Name | Gillian Ann Clark |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 November 1992) |
Role | Secretary |
Correspondence Address | Millstone Yew Tree Farm Ascott Under Wychwood Chipping Norton Oxfordshire OX7 6AW |
Director Name | Mr Keith Widdowson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(10 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 12 Hollywell Drive Loughborough Leicestershire LE11 3JY |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 August 2002 | Dissolved (1 page) |
---|---|
7 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
16 January 2002 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 2000 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
9 December 1998 | Liquidators statement of receipts and payments (5 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
25 November 1997 | Appointment of a voluntary liquidator (1 page) |
25 November 1997 | Statement of affairs (21 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: magdalen centre, robert robinson avenue, oxford science park, oxford. OX4 4GA (1 page) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
3 March 1997 | S-div 18/02/97 (1 page) |
24 February 1997 | New director appointed (2 pages) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
23 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 November 1995 | New director appointed (2 pages) |
23 October 1995 | Ad 17/10/95--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
23 October 1995 | Resolutions
|
12 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |