60 Station Road
Chinnor
Oxfordshire
OX9 4PZ
Director Name | Steven Robert Thrift |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Security Consultancy |
Correspondence Address | 20 North Street Thame Oxfordshire OX9 3BH |
Secretary Name | Paul Gordon Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Security Consultant |
Correspondence Address | Little Orchard 60 Station Road Chinnor Oxfordshire OX9 4PZ |
Director Name | Norman Bossom |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1997) |
Role | Security Consultant |
Correspondence Address | 22 Manor Road Aylesbury Buckinghamshire HP20 1JD |
Director Name | David Geoffrey Weatherley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(10 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 May 1995) |
Role | Security Consultant |
Correspondence Address | 22 Manor Road Aylesbury Buckinghamshire HP20 1JD |
Director Name | Mr David Geraint George |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1997) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hardwick Stud Farmhouse Hardwick Estate Whitchurch On Thames Reading Oxfordshire RG8 7RA |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 37 Stanmore Hill Stanmore Middlesex HA7 3DS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 March 1999 | Dissolved (1 page) |
---|---|
21 December 1998 | Completion of winding up (1 page) |
30 September 1998 | Order of court to wind up (1 page) |
11 August 1998 | Voluntary strike-off action has been suspended (1 page) |
30 April 1998 | Secretary resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
10 February 1998 | Voluntary strike-off action has been suspended (1 page) |
10 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1997 | Application for striking-off (1 page) |
24 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 March 1997 | Return made up to 04/03/97; no change of members
|
26 April 1996 | Return made up to 04/03/96; no change of members (4 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | New director appointed (2 pages) |
16 March 1995 | Ad 14/03/94--------- £ si 1998@1 (2 pages) |
15 March 1995 | Return made up to 04/03/95; full list of members (6 pages) |