4 Parkside Bradenham Woods Lane
Walters Ash
Buckinghamshire
HP14 4XJ
Director Name | Susan Williams Rowe |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Head Of Marketing |
Correspondence Address | Fountain Court 4 Parkside Bradham Woods Lane, Walters Ash Buckinghamshire HP14 4XJ |
Secretary Name | Susan Williams Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Head Of Marketing |
Correspondence Address | Fountain Court 4 Parkside Bradham Woods Lane, Walters Ash Buckinghamshire HP14 4XJ |
Director Name | Ms Gaynor O`Dowd |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1998) |
Role | Head Of Administration |
Correspondence Address | 1 Beaconsfield View Gregory Road Hedgerley Buckinghamshire SL2 3XR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
24 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
19 June 1998 | Appointment of a voluntary liquidator (1 page) |
19 June 1998 | Resolutions
|
19 June 1998 | Statement of affairs (13 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: mobile communications house farnham road farnham royal bucks SL2 3AS (1 page) |
11 May 1998 | Director resigned (1 page) |
29 September 1997 | Return made up to 03/09/97; full list of members
|
30 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 March 1997 | Return made up to 03/09/96; full list of members
|
17 March 1997 | Particulars of contract relating to shares (4 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Ad 09/01/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 March 1997 | £ nc 1000/10000 09/01/97 (1 page) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |