Ridgemount Road
Sunningdale
Berkshire
SL5 9RL
Director Name | Mr Ian William Mortimer |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1993(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 January 1997) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 108 Copthall Road West Ickenham Uxbridge Middlesex UB10 8HT |
Director Name | Mr John Quintin McCall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 January 1997) |
Role | Accountant |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Secretary Name | Mr John Quintin McCall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 14 January 1997) |
Role | Company Director |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Director Name | Anthony Arthur Steele |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 1995) |
Role | Accountant |
Correspondence Address | 74 Barons Court Road West Kensington London W14 9DU |
Secretary Name | Carolyn Ann McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 32 Sheen Park Richmond Surrey TW9 1UW |
Director Name | James Crooks |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 01 May 1995) |
Role | Construction Manager |
Correspondence Address | 17 Gold Street Hanslope Milton Keynes MK19 7LU |
Director Name | Richard Brian Vail |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 February 1995) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 20 Basing Way Thames Ditton Surrey KT7 0NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Church Terrace Richmond Surrey TW10 6SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
14 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
29 July 1996 | Application for striking-off (1 page) |
2 May 1996 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | New secretary appointed (2 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
19 July 1995 | Return made up to 21/06/95; no change of members (6 pages) |
17 May 1995 | Director resigned (2 pages) |