Stoke Row
Henley On Thames
Oxon
RG9 5RB
Secretary Name | Mr Roger Peter Plaisted |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1998(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bassett Wood House Stoke Row Henley On Thames Oxon RG9 5RB |
Director Name | Brian George Price |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 December 2003) |
Role | Accountant |
Correspondence Address | 17 Heath Road Bexley Kent DA5 2DP |
Director Name | Robert Nigel Austen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 128 Sandy Lane Cheam Surrey SM2 7ES |
Director Name | Mr Ian Anthony Pellow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Role | Chrtered Secretary |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Secretary Name | Mr Ian Anthony Pellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Director Name | Mr Walter Baker |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 April 1995) |
Role | Chief Operating Officer |
Correspondence Address | 10 Weston Hill Road Riverside Connecticutt 06878 |
Director Name | Mr Anthony Richard Bangor Ward |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Green Street London W1K 7AZ |
Director Name | David Tilley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 1998) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Rivendale 51 Furze Hill Road, Headley Down Bordon Hampshire GU35 8HA |
Secretary Name | Robert Nigel Austen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | 128 Sandy Lane Cheam Surrey SM2 7ES |
Registered Address | 6 Duke Street London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2003 | Application for striking-off (1 page) |
31 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 June 2002 | Return made up to 01/05/02; full list of members (5 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: victoria plaza 111 buckingham palace road london SW1W 0SR (1 page) |
31 May 2001 | Return made up to 23/03/01; full list of members (5 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 April 1999 | Return made up to 23/03/99; full list of members (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1998 | Return made up to 23/03/98; full list of members (6 pages) |
5 February 1998 | Director resigned (1 page) |
14 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 June 1996 | Resolutions
|
1 May 1996 | Particulars of mortgage/charge (15 pages) |
1 May 1996 | Particulars of mortgage/charge (15 pages) |
1 May 1996 | Particulars of mortgage/charge (11 pages) |
16 April 1996 | Resolutions
|
9 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
25 January 1996 | Memorandum and Articles of Association (16 pages) |
12 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
12 January 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
9 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
24 April 1995 | Return made up to 23/03/95; full list of members (12 pages) |
24 April 1995 | Director resigned (4 pages) |