Hamstead Marshall
Newbury
Berkshire
RG20 0HU
Director Name | Sir Gerrard Jude Robinson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 13 Holland Park London W11 3TH |
Director Name | Mr David John Newland |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1994(4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Patience House Inkpen Road Kintbury Berkshire RG17 9UA |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1994(4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 30 Kings Road Barnet Hertfordshire EN5 4EE |
Secretary Name | Stephen Roy Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 18 Tomlinson Drive Finchampstead Wokingham Berkshire RG40 3NZ |
Secretary Name | Stephen Roy Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | 18 Tomlinson Drive Finchampstead Wokingham Berkshire RG40 3NZ |
Director Name | Mr David Harris |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 May 1994) |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | 21 Redesdale Street London SW3 4BL |
Secretary Name | Mr David Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Redesdale Street London SW3 4BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Harman House 1 George Street Uxbridge 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 | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 January 1997 | Dissolved (1 page) |
---|---|
10 October 1996 | Liquidators statement of receipts and payments (6 pages) |
10 October 1996 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 April 1996 | Liquidators statement of receipts and payments (6 pages) |
9 May 1995 | Declaration of solvency (10 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Appointment of a voluntary liquidator (2 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: the courtyard 2-4 london road newbury berkshire RG13 1JL (1 page) |