Chieveley
Newbury
Berkshire
RG20 8TG
Director Name | Michael Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montrose Court Exhibition Road London SW7 2QH |
Director Name | Mr James Kenneth Roe |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Petleys Luxted Road Downe Orpington Kent BR6 7JS |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 1994(1 year after company formation) |
Appointment Duration | 29 years, 10 months |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Mr Wilfrid Moores Caldwell |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Fittleworth Pulborough West Sussex RH20 1EW |
Director Name | John Egwin Craig |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Saxonbury House Frant Tunbridge Wells Kent TN3 9HJ |
Director Name | Sir Richard Mark Evans |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | Sevenhampton House Sevenhampton Highworth Wiltshire SN6 7QA |
Director Name | David Vincent Harvey |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 August 1998) |
Role | Retired |
Correspondence Address | 63 Dovehouse Street London SW3 6JY |
Director Name | Peter John Byrom |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Buckingham Gate London SW1E 6AT |
Director Name | Mr Donald Peter Lines |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Bermudian |
Status | Resigned |
Appointed | 13 February 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 1998) |
Role | Business Executive |
Correspondence Address | Mill Point Fairylands Pembroke Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Knightsbridge House 11th Floor 197 Knightsbridge London SW7 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 August 2000 | Dissolved (1 page) |
---|---|
11 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
7 September 1999 | Liquidators statement of receipts and payments (15 pages) |
20 August 1998 | Return made up to 06/07/98; full list of members (14 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Appointment of a voluntary liquidator (1 page) |
13 August 1998 | Res re assets in specie (1 page) |
13 August 1998 | Declaration of solvency (6 pages) |
13 August 1998 | Resolutions
|
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
5 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 August 1997 | Return made up to 06/07/97; full list of members (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
11 July 1996 | Return made up to 06/07/96; full list of members (13 pages) |
21 May 1996 | New director appointed (3 pages) |
22 February 1996 | Director resigned (2 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
17 July 1995 | Return made up to 06/07/95; no change of members (20 pages) |
9 March 1995 | Full accounts made up to 31 March 1994 (8 pages) |