Westcot
Wantage
Oxfordshire
OX12 9QB
Director Name | Stephen John Benson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1993(10 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Licensee |
Correspondence Address | Bramble Cottage Stockcross Newbury Berkshire Rg16 |
Director Name | Tamara Ann Bueno De Mesquita |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1993(10 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Licensee |
Correspondence Address | 7 Coppice Close Greenham Newbury Berkshire RG14 7JX |
Director Name | Julian William Mark Chadwick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Newbury House 20 Kings Road West Newbury Berkshire RG14 5XR |
Director Name | Mark Ross Telfer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Days House Westcot Wantage Oxfordshire OX12 9QB |
Registered Address | 60/62 London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
14 November 1996 | Dissolved (1 page) |
---|---|
14 August 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 July 1996 | Liquidators statement of receipts and payments (5 pages) |
5 February 1996 | Liquidators statement of receipts and payments (6 pages) |