Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director Name | Mr Simon Leigh Finch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 28 May 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West House 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Mr Mario Stephan Bozicevich |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sheffield Terrace London W8 7NQ |
Director Name | Tony Morey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Tre Feddian Hall Drive Camberley GH15 2BE |
Director Name | Walter Gordon Snadden |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Walden Avenue Arborfield Reading Berkshire RG2 9HR |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Secretary Name | Mr Michael Paul Lockwood |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 1997) |
Role | Secretary |
Correspondence Address | 23902 Aspen Way Calabasas California 91302 United States |
Director Name | Michael Lockwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2000) |
Role | Councel |
Correspondence Address | 21051 Warner Center Lane Woodland Hills California 91367 |
Director Name | Mr Jacob Varnam |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1996) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 59 Saint Mary Abbots Terrace Holland Park London W14 8NX |
Director Name | Mr Simon Leigh Finch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Mr Robert John Baker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moonrakers Corner Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Registered Address | Unit 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,659 |
Cash | £1,659 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2002 | Full accounts made up to 30 April 2001 (8 pages) |
13 December 2001 | Application for striking-off (1 page) |
29 May 2001 | New director appointed (2 pages) |
22 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
18 May 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
18 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
29 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
16 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
12 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
12 June 1998 | Return made up to 12/05/98; full list of members
|
19 March 1998 | Director's particulars changed (1 page) |
2 December 1997 | Full accounts made up to 30 April 1997 (10 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Return made up to 12/05/97; no change of members
|
3 June 1997 | Full accounts made up to 30 April 1996 (9 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
4 March 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
2 July 1996 | Full accounts made up to 30 April 1995 (9 pages) |
21 December 1995 | New director appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
5 July 1995 | Return made up to 12/05/95; full list of members (6 pages) |