North Ascot
Berkshire
SL5 8NX
Director Name | Michael Jeremy Pollard |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1993(4 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | Old Coach House Church Road Shaw Newbury RG13 2DR |
Secretary Name | Mr Grahame Peter Ansell |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1993(4 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Heathway North Ascot Berkshire SL5 8NX |
Director Name | Mr Andrew Michael Regent |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(1 year, 5 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Audio Visual Sales |
Country of Residence | United Kingdom |
Correspondence Address | 5 Anthian Close Woodley Reading Berkshire RG5 4XA |
Director Name | Mark Gavin Hawkins |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1997(3 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 35 Hart Street Henley On Thames Reading Oxfordshire RG9 2AR |
Director Name | Nicholas Frank Woolfrey |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(3 years, 6 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Hollytree Cottage Dunsden Green Dunsden Reading RG4 9QG |
Director Name | Mrs Nesta Margaret Lewis |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales |
Secretary Name | Mr Huw Ffrangcon Lloyd-Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazeldene Penydarren Road Merthyr Tydfil Mid Glamorgan CF47 9AH Wales |
Director Name | Michael Hayhurst |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 50 Falcon Rise Downley High Wycombe Buckinghamshire HP13 5JT |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,813,522 |
Gross Profit | £666,394 |
Net Worth | £120,677 |
Cash | £82,997 |
Current Liabilities | £541,697 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
28 February 2003 | Dissolved (1 page) |
---|---|
28 November 2002 | Liquidators statement of receipts and payments (6 pages) |
28 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Statement of affairs (7 pages) |
13 June 2000 | Appointment of a voluntary liquidator (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 8 baker street london W1M 1DA (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: c/o fuller spurling & co 124 guildford street chertsey surrey KT16 9AH (1 page) |
15 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
14 July 1999 | Full accounts made up to 31 October 1998 (14 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
5 November 1997 | New director appointed (2 pages) |
28 October 1997 | Return made up to 12/10/97; full list of members (8 pages) |
27 January 1997 | Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 1997 | New director appointed (2 pages) |
17 October 1996 | Return made up to 12/10/96; no change of members
|
5 September 1996 | New director appointed (2 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
4 September 1996 | Full accounts made up to 31 October 1994 (11 pages) |
30 August 1996 | Return made up to 12/10/95; no change of members
|
4 January 1996 | Registered office changed on 04/01/96 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |