The Warren
Bracknell
Berkshire
RG12 9YX
Secretary Name | Richard Charles Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 January 1999) |
Role | Company Director |
Correspondence Address | Downlands Fisher Lane Chiddingfold Godalming Surrey GU8 4TD |
Director Name | Mr Peter Mackworth Gee |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Praed House Poland Lane Odiham Basingstoke Hampshire RG25 1JL |
Secretary Name | Mr Andrew Gifford Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Director Name | Meinhard Huck |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 September 1994(1 year, 8 months after company formation) |
Appointment Duration | 10 months (resigned 28 July 1995) |
Role | Hotelier |
Correspondence Address | 10 Clayhill Close Martins Heron Bracknell Berkshire RG12 6QQ |
Secretary Name | Mr Carl Cedric Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Leafield Copse The Warren Bracknell Berkshire RG12 9YX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6-8 Bouverie Street London EC4Y 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
26 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 December 1997 | Full group accounts made up to 30 June 1996 (13 pages) |
9 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 April 1996 | Full group accounts made up to 30 June 1995 (18 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: century house rosemount avenue west byfleet surrey KT14 6LB (1 page) |
18 August 1995 | Director resigned (4 pages) |
18 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: century house 23 rosemount avenue west byfleet surrey KT14 6LB (1 page) |
30 May 1995 | Full group accounts made up to 30 June 1994 (14 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: 41 vine street london EC3N 2AA (1 page) |
4 May 1995 | Return made up to 27/01/95; full list of members (14 pages) |