St Marys Road Mortimer
Reading
Berkshire
RG7 3UA
Secretary Name | Michael Percy Snasdell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1996(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 March 2000) |
Role | Chartered Secretary |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1997(3 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 March 2000) |
Role | Baronsmead Director |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Director Name | Raymond Theodorus Antonius Steenvoorden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 02 December 1997(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 March 2000) |
Role | Company Director |
Correspondence Address | Tanglewood House 9 Norfolk Farm Road Pyrford Woking Surrey GU22 8LF |
Director Name | Mr Eric John Noble |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 35 Seward Rise Romsey Hampshire SO51 8PE |
Secretary Name | Mr Eric John Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 35 Seward Rise Romsey Hampshire SO51 8PE |
Director Name | Mr Peter Charles Sumner |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Quince Tree Way Hook Hampshire RG27 9SG |
Secretary Name | Andrew John Diarmid Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 24 Elmstone Road London SW6 5TN |
Director Name | Dirk Alkema |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 1997(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | Feenlanden 195 Hoevelaken Gelderland The Netherlands 3871rc |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Manor Court High Street Hammondsworth Middlesex UB7 0AQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
21 October 1999 | Application for striking-off (1 page) |
22 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 31/01/97; full list of members (5 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
20 January 1998 | New director appointed (2 pages) |
30 December 1997 | Director resigned (2 pages) |
8 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
11 March 1997 | New director appointed (4 pages) |
10 March 1997 | New director appointed (4 pages) |
10 March 1997 | Director resigned (1 page) |
30 July 1996 | Secretary resigned (2 pages) |
30 July 1996 | New secretary appointed (1 page) |
17 May 1996 | Resolutions
|
17 May 1996 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
23 April 1996 | Resolutions
|
28 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
18 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | Return made up to 31/01/95; full list of members (6 pages) |