Fawley
Henley-On-Thames
Oxon
RG9 6JA
Secretary Name | Mr Peter Augustus Brandt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1995(3 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 04 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spout Farm Boxford Suffolk CO10 5HA |
Director Name | Robert James Davis |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 27 Greville Hall Greville Place London NW6 5JT |
Secretary Name | Mrs Jean Brenda Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 The Street Ramsey Harwich Essex CO12 5HL |
Director Name | Dr Peter Alan Waterman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 November 1996) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | Black Jane Farm Newton Lane Newton By Daresbury Warrington Cheshire WA4 4JA |
Secretary Name | Mr James Brodie Grigor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 30 Molyneux Park Road Tunbridge Wells Kent TN4 8DY |
Director Name | Ronald Alfred Cadman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1995) |
Role | Engineer |
Correspondence Address | 28 Cottesbrook Close Binley Coventry CV3 2FU |
Director Name | John Walters |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 1995) |
Role | Chartered Accountant |
Correspondence Address | Chichester House High Street Ditchling West Sussex BN6 8SY |
Director Name | Mr Peter Augustus Brandt |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spout Farm Boxford Suffolk CO10 5HA |
Secretary Name | Ronald Alfred Cadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 28 Cottesbrook Close Binley Coventry CV3 2FU |
Registered Address | Prince Consort House Albert Embankment London SE1 7TJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£135,929 |
Current Liabilities | £349,900 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2005 | Application for striking-off (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: po box 40 bernard street london WC1N 1LG (1 page) |
2 February 2005 | Company name changed waterman railways northwest limi ted\certificate issued on 02/02/05 (2 pages) |
20 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 October 1999 | Return made up to 20/08/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 September 1997 | Return made up to 20/08/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
31 January 1997 | Full accounts made up to 31 March 1995 (15 pages) |
13 December 1996 | Director resigned (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: 29 ludgate hill london EC4M 7JE (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1996 | Secretary resigned;director resigned (2 pages) |
23 August 1996 | New secretary appointed (1 page) |
22 August 1996 | Return made up to 20/08/96; full list of members
|
8 September 1995 | Return made up to 20/08/95; full list of members
|