Caversham
Reading
Berkshire
RG4 0PN
Director Name | Mr Brian Errol Corker |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Contracts Director |
Correspondence Address | 17 Brentford Close Cholsey Oxon OX10 9PZ |
Secretary Name | Edward Christopher Beckett |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1994(1 year, 12 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Secretary |
Correspondence Address | 6 Jordan Close Caversham Reading Berkshire RG4 0PN |
Director Name | Mr Thomas Raymond Eden |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Manager |
Correspondence Address | 45 Naseby Bracknell Berkshire RG12 7HD |
Secretary Name | Mr Thomas Raymond Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Naseby Bracknell Berkshire RG12 7HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 April 2001 | Dissolved (1 page) |
---|---|
2 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
24 March 1999 | Liquidators statement of receipts and payments (4 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
14 November 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: unit 1 orpheus house calleua park aldermaston berkshire RG7 4QW (1 page) |
15 February 1996 | Resolutions
|
15 February 1996 | Appointment of a voluntary liquidator (1 page) |
17 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |