Tilehurst
Reading
Berkshire
RG31 4DU
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2003(11 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 May 2005(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | General Delegate |
Correspondence Address | 27 Kensington Court London W8 5DW |
Director Name | Geoffrey Brian Smethurst |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Birchwood Avenue Southborough Tunbridge Wells Kent TN4 0UD |
Director Name | Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Shemer Ash Road Hawley Dartford Kent DA2 7SB |
Director Name | Roger Stephen McDowell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Henly House Hawley Lane Halebarns Altrincham Cheshire WA15 0DR |
Director Name | Nicholas James Humphreys Hall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 11 Ancaster Road West Park Leeds West Yorkshire LS16 5HH |
Secretary Name | Gerald Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slaidburn Drive Walshaw Bury Lancashire BL8 3DG |
Director Name | Peter William Dean |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2001) |
Role | Managing Director |
Correspondence Address | 1 Brackenwell Lane North Rigton Leeds LS17 0DG |
Director Name | David Booth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 22 Turton Heights Bradshaw Bolton BL2 3DU |
Director Name | Philip John McDowell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 4 Laurel Mount East Downs Bowdon Altrincham Cheshire WA14 2TU |
Director Name | Harold John Billingham |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 4 Oswestry Close Greenmount Bury Lancashire BL8 4BY |
Director Name | Mr Bryan Tickner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tejas, 4 The Copse Horrobin Lane Turton Lancashire BL7 0DP |
Director Name | Mr John Cummings |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2001) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 19 Woodview Drive Bellshill Lanarkshire ML4 1NZ Scotland |
Director Name | Martyn John Culley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2001) |
Role | Pipes & Fitting Distribution |
Correspondence Address | 26 Roundhead Fold Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0UG |
Director Name | Mark Robert Bates Hughes |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2001) |
Role | Sales Director |
Correspondence Address | 5 Blair Close Sherburn Durham County Durham DH6 1RQ |
Director Name | David Nicholas Kaye |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2001) |
Role | Above Ground Product Director |
Correspondence Address | 3 The Paddocks Cadeby Doncaster South Yorkshire DN5 7SQ |
Secretary Name | Didier Jules Maurice Vien |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 January 2001(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2002) |
Role | Finance Director |
Correspondence Address | 59 Broomfield Close Ainsworth Bolton Lancashire BL2 5QY |
Director Name | Stephen McLellan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2003) |
Role | Managing Director |
Correspondence Address | Highfield Lodge Crowle Green Worcester Worcestershire WR7 4AA |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 December 2007 | Dissolved (1 page) |
---|---|
25 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
11 May 2007 | Appointment of a voluntary liquidator (1 page) |
11 May 2007 | Declaration of solvency (3 pages) |
11 May 2007 | Resolutions
|
1 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
13 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 April 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
12 July 2005 | Director resigned (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
25 May 2005 | New director appointed (2 pages) |
21 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
23 November 2004 | Resolutions
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
30 December 2003 | New director appointed (7 pages) |
30 December 2003 | New director appointed (9 pages) |
29 December 2003 | Director resigned (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 May 2003 | Return made up to 20/04/03; full list of members (5 pages) |
25 February 2003 | Secretary resigned (1 page) |
6 December 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
3 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
26 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: higher ainsworth road radcliffe manchester M26 4AL (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
9 July 2001 | Return made up to 05/07/01; full list of members
|
9 July 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 July 2000 | Return made up to 05/07/00; full list of members
|
14 July 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
6 August 1999 | Return made up to 05/07/99; no change of members (6 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 December 1998 | Director resigned (1 page) |
23 September 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
30 July 1998 | Return made up to 05/07/98; full list of members (8 pages) |
13 July 1998 | Full accounts made up to 31 January 1998 (17 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 1998 | New director appointed (2 pages) |
20 July 1997 | Return made up to 05/07/97; full list of members
|
15 July 1997 | Full accounts made up to 31 January 1997 (17 pages) |
11 November 1996 | Return made up to 05/07/96; no change of members
|
24 October 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Full accounts made up to 3 February 1996 (16 pages) |
20 August 1996 | Director's particulars changed (1 page) |
29 March 1996 | Director resigned (1 page) |
5 July 1995 | Full accounts made up to 4 February 1995 (18 pages) |
22 June 1995 | Return made up to 05/07/95; full list of members
|