Oxford
Oxfordshire
OX3 0BT
Secretary Name | Mr Richard Charles Rosser |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1995(2 years after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Firs Headington Hill Headington Oxford Oxfordshire OX3 0BT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | John Anthony Britton |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | Lillys Chelsfield Lane Orpington Kent BR6 7RP |
Director Name | Mr Richard William Holmes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | Brew House Barn Shutford Banbury Oxfordshire OX15 6PQ |
Director Name | Charles Peter Kennerley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 1995) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Banbury Lane Kings Sutton Banbury Oxfordshire OX17 3RX |
Director Name | Mr Andrew John Turner |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 4 Ringshall Berkhamstead Hertfordshire HP4 1ND |
Director Name | Mr Peter Henry Wilkinson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1995) |
Role | Printer And Publisher |
Correspondence Address | 31 Larchwood Avenue Collier Row Romford Essex RM5 2QL |
Secretary Name | Mr Andrew John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 4 Ringshall Berkhamstead Hertfordshire HP4 1ND |
Registered Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
---|---|
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 | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 November 1998 | Dissolved (1 page) |
---|---|
28 August 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
25 April 1997 | Liquidators statement of receipts and payments (5 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 138 park lane romford essex RM11 1BE (1 page) |
30 April 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Appointment of a voluntary liquidator (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: unit 1,2 & 5,raans road amersham buckinghamshire HP6 6LX (1 page) |
26 March 1996 | Return made up to 30/03/95; no change of members (6 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Secretary resigned;director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: nuffield press site hollow way cowley oxford OX4 2PH (1 page) |
3 July 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
6 June 1995 | New secretary appointed (2 pages) |
31 May 1995 | Full accounts made up to 30 June 1994 (16 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |