Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Director Name | Sheila Anne Hatton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 February 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Baleyssagues Queen Annes Road Windsor Berkshire SL4 2BJ |
Secretary Name | Mr John Nicholas Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 February 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Baleyssagues Queen Annes Road Windsor Berkshire SL4 2BJ |
Director Name | Mark Timothy Jenner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 1996) |
Role | Insurance Broker |
Correspondence Address | Hunscot Abingdon Road Sutton Courtenay Oxfordshire OX14 4NF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Fairfax House Fulwood Place Grays Inn London WC1V 6UB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
24 March 1998 | Voluntary strike-off action has been suspended (1 page) |
25 February 1998 | Application for striking-off (1 page) |
13 March 1997 | Return made up to 19/02/97; full list of members (7 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Return made up to 19/02/96; no change of members (5 pages) |
25 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
2 October 1995 | Company name changed john hatton & co. LIMITED\certificate issued on 03/10/95 (2 pages) |
6 March 1995 | Return made up to 19/02/95; no change of members (4 pages) |
31 March 1994 | Return made up to 19/02/94; full list of members
|
19 February 1993 | Incorporation (15 pages) |