Chalfont St Giles
Buckinghamshire
HP8 4BW
Director Name | Mr Jeremy Alan Watkin Strachan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Lonsdale Road Barnes London SW13 9EB |
Secretary Name | Stephen John Cowden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 90 St Jamess Avenue Hampton Hill Hampton Middlesex TW12 1HN |
Director Name | Jonathan Mark Bolton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(3 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 09 November 1993) |
Role | Secretary |
Correspondence Address | 84 Aldborough Road Seven Kings Ilford Essex IG3 8EY |
Director Name | Jonathan Laurence Patrick Hyde |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(3 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 09 November 1993) |
Role | Secretary |
Correspondence Address | Chancellors House School Lane Penn Street Amersham Buckinghamshire HP7 0QJ |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(3 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 09 November 1993) |
Role | Secretary |
Correspondence Address | 84 Aldborough Road Seven Kings Ilford Essex IG3 8EY |
Secretary Name | Nicholas Guy Usher Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodfield House Oxford Road Clifton Hampden Oxfordshire OX14 3EW |
Registered Address | Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 February 2000 | Dissolved (1 page) |
---|---|
30 November 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 October 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Appointment of a voluntary liquidator (1 page) |
5 October 1998 | Declaration of solvency (3 pages) |
5 October 1998 | Liquidators'powers/authorisation (1 page) |
5 October 1998 | Resolutions
|
21 September 1998 | Return made up to 01/09/98; full list of members (8 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 April 1998 | Resolutions
|
5 March 1998 | Re-registration of Memorandum and Articles (19 pages) |
5 March 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
5 March 1998 | Resolutions
|
5 March 1998 | Application for reregistration from LTD to UNLTD (6 pages) |
5 March 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 March 1998 | Members' assent for rereg from LTD to UNLTD (2 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 September 1996 | Return made up to 01/09/96; change of members (6 pages) |
30 September 1996 | Location of register of members (1 page) |
26 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 April 1996 | Ad 28/03/96--------- £ si 20179651@1=20179651 £ ic 4569518112/4589697763 (2 pages) |
16 April 1996 | Ad 28/03/96--------- £ si 316389220@1=316389220 £ ic 4589697763/4906086983 (2 pages) |
16 April 1996 | Ad 28/03/96--------- £ si 263112002@1=263112002 £ ic 4906086983/5169198985 (2 pages) |
16 April 1996 | Ad 28/03/96--------- £ si 891112@1=891112 £ ic 4568627000/4569518112 (2 pages) |
16 April 1996 | Ad 28/03/96--------- £ si 11412333@1=11412333 £ ic 5169198985/5180611318 (2 pages) |
25 March 1996 | £ nc 4568627000/5388627000 18/03/96 (1 page) |
25 March 1996 | Memorandum and Articles of Association (23 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Resolutions
|
29 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Secretary resigned (2 pages) |
22 September 1995 | Return made up to 01/09/95; change of members (14 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: glaxo house berkeley avenue greenford middlesex, UB6 0NN (1 page) |
13 July 1995 | Ad 20/06/95--------- £ si 49884388@1=49884388 £ ic 4155250305/4205134693 (4 pages) |
13 July 1995 | Ad 20/06/95--------- £ si 120389947@1=120389947 £ ic 3330524738/3450914685 (4 pages) |
13 July 1995 | Ad 20/06/95--------- £ si 2126000000@1=2126000000 £ ic 400000000/2526000000 (4 pages) |
13 July 1995 | Ad 20/06/95--------- £ si 704335620@1=704335620 £ ic 3450914685/4155250305 (4 pages) |
13 July 1995 | Ad 20/06/95--------- £ si 61631@1=61631 £ ic 4567446901/4567508532 (4 pages) |
13 July 1995 | Ad 20/06/95--------- £ si 1118468@1=1118468 £ ic 4567508532/4568627000 (4 pages) |
13 July 1995 | Ad 20/06/95--------- £ si 402020661@1=402020661 £ ic 2526000000/2928020661 (4 pages) |
13 July 1995 | Ad 20/06/95--------- £ si 402504077@1=402504077 £ ic 2928020661/3330524738 (4 pages) |
13 July 1995 | Ad 20/06/95--------- £ si 362312208@1=362312208 £ ic 4205134693/4567446901 (4 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Memorandum and Articles of Association (38 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Nc inc already adjusted 12/06/95 (1 page) |
20 October 1994 | Full accounts made up to 30 June 1994 (8 pages) |