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, Uk, Ireland |
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 | Managing 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 | Philip John McDowell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 4 Laurel Mount East Downs Bowdon Altrincham Cheshire WA14 2TU |
Director Name | John Francis Ventham |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 122 Barrow Road Quorn Loughborough Leicestershire LE12 8DL |
Director Name | Anthony Geoffrey Weller |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | Hartstrow Farm Tanhouse Lane Yate Rocks Bristol Avon BS17 5QL |
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 | Ashley McDonnell Mee |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | 3 Sandown Close Downend Bristol BS16 6SJ |
Director Name | Michael Frank Tilly |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 June 1997) |
Role | Sales Director |
Correspondence Address | 10 Prospect Close East Brent Somerset TA9 4JW |
Director Name | Ian Shenton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 5 Pinewood Close Westbury On Trym Bristol BS9 4AJ |
Director Name | Annette Margaret Kay |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Garden Flat 45 Clyde Road Redland Bristol BS6 6RH |
Director Name | Richard Austin Hartley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 2000) |
Role | Sales Director |
Correspondence Address | 32 Hampton Road Bristol Avon BS6 6HZ |
Director Name | Ian Atkins |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brook Drive Verwood Dorset BH31 6DH |
Director Name | Richard David Shapley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 23 Hilltop Llanelli Dyfed SA14 8DF Wales |
Director Name | Andrew James Benden |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 18 Kent Avenue Yate Bristol Avon BS37 7RY |
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 | -£343,718 |
Current Liabilities | £343,718 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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) |
10 May 2007 | Resolutions
|
10 May 2007 | Appointment of a voluntary liquidator (1 page) |
10 May 2007 | Declaration of solvency (3 pages) |
10 May 2007 | Ex.res. "In specie" (1 page) |
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) |
23 May 2005 | New director appointed (2 pages) |
19 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 (9 pages) |
30 December 2003 | New director appointed (7 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 4AF (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 | Director resigned (1 page) |
9 July 2001 | Return made up to 07/07/01; full list of members
|
31 May 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) |
19 February 2001 | Director resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 October 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 07/07/00; full list of members (9 pages) |
14 July 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
6 August 1999 | Return made up to 07/07/99; no change of members (6 pages) |
11 June 1999 | New director appointed (2 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
23 September 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
30 July 1998 | Return made up to 07/07/98; full list of members
|
13 July 1998 | Full accounts made up to 31 January 1998 (17 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1997 | New director appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 07/07/97; full list of members
|
15 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
7 April 1997 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
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) |
8 August 1996 | Return made up to 07/07/96; no change of members (4 pages) |
29 March 1996 | Director resigned (1 page) |
5 July 1995 | Full accounts made up to 4 February 1995 (16 pages) |
28 June 1995 | Return made up to 07/07/95; full list of members
|