Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director Name | Alexandra Mary Jane Vaizey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | Mr Paul Robert Davis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | Honeyborne 25 Plymouth Road Barnt Green Birmingham West Midlands B45 8JF |
Director Name | Mr Richard Ernest Taylor |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Briars Court Chapel Road Oxted Surrey RH8 0SX |
Director Name | Mr George Thomas Woodroofe Morrow |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 5 months (resigned 26 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrant Brook House Back Lane Beckford Tewkesbury Glos GL20 7AF Wales |
Director Name | Mr John David Culliford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 7 Cheveridge Close Solihull West Midlands B91 3TT |
Secretary Name | Mr George Thomas Woodroofe Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 5 months (resigned 26 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrant Brook House Back Lane Beckford Tewkesbury Glos GL20 7AF Wales |
Secretary Name | Hayden Keith Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Osborne Tamworth Staffordshire B79 7SZ |
Director Name | Malcolm John Biggs |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | 5 Dormston Close Solihull West Midlands B91 3QW |
Director Name | Hayden Keith Davis |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 October 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Osborne Tamworth Staffordshire B79 7SZ |
Director Name | David Anthony Whitby |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 2 De Moram Grove Solihull West Midlands B92 0PZ |
Director Name | Mr David Anthony Overton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackdown 66 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Director Name | Mr John Leslie Ellis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Oakfields Avenue Knebworth Hertfordshire SG3 6NP |
Director Name | Martin Robert Kennard |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 1999) |
Role | Commercial Director |
Correspondence Address | Dingle Wood 8 Oak Grove Kidderminster Worcestershire DY10 3AL |
Director Name | Mr David Grundy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Saint Peters Close Stonnall Walsall West Midlands WS9 9EN |
Director Name | John Robert Kimber |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 125 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6ST |
Director Name | Mr Michael Jonathon Parker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Secretary Name | Mr Michael Jonathon Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2007 | Application for striking-off (1 page) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o infast group LIMITED waterwells drive quedgeley gloucester GL2 2FR (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 February 2006 | Return made up to 11/02/06; full list of members
|
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | New director appointed (3 pages) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New secretary appointed;new director appointed (3 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members
|
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 February 2003 | Return made up to 11/02/03; full list of members
|
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 February 2002 | Return made up to 11/02/02; full list of members
|
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Return made up to 11/02/01; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
23 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: warwick house 737 warwick road solihull west midlands B91 3DG (1 page) |
12 March 1998 | Return made up to 11/02/98; full list of members (8 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 March 1997 | Return made up to 11/02/97; full list of members (8 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 21 sherwood road aston fields bromsgrove worcester B60 3DR (1 page) |
11 March 1996 | Return made up to 11/02/96; no change of members (10 pages) |
19 October 1995 | New director appointed (2 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
7 March 1995 | Company name changed nationwide facilities management LIMITED\certificate issued on 08/03/95 (2 pages) |