Uxbridge
Middlesex
UB8 2PS
Secretary Name | Deborah Panioty |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1997(3 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Elthorne Road Uxbridge Middlesex UB8 2PS |
Director Name | Robert David Goodchild |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 1994) |
Role | Designer |
Correspondence Address | 17 Springhill Road Grendon Underwood Aylesbury West Midlands HP18 0TG |
Secretary Name | Deborah Panioty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 1996) |
Role | Secretary |
Correspondence Address | 6 Elthorne Road Uxbridge Middlesex UB8 2PS |
Director Name | Mr Roy Napper |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 1996) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 48 Darwin Court Gloucester Avenue London NW1 7BQ |
Director Name | Deborah Panioty |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 1997) |
Role | Design Consultant |
Correspondence Address | 6 Elthorne Road Uxbridge Middlesex UB8 2PS |
Secretary Name | Mr Roy Napper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Darwin Court Gloucester Avenue London NW1 7BQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Old Forge High Street Stanwell Staines Middlesex TW19 7JR |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
24 November 2005 | Dissolved (1 page) |
---|---|
6 September 1999 | Completion of winding up (1 page) |
6 September 1999 | Dissolution deferment (1 page) |
28 January 1998 | Order of court to wind up (1 page) |
19 January 1998 | Court order notice of winding up (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Accounts for a small company made up to 31 October 1995 (7 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Return made up to 20/10/96; no change of members (4 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: c/o david lloyd & co the old bake house 4 station road north egham surrey TW20 9LE (1 page) |
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
30 October 1995 | Return made up to 20/10/95; no change of members (4 pages) |