Shiplake
Henley On Thames
Oxfordshire
RG9 3LN
Secretary Name | Christopher John Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Brackley Lane Abthorpe Towcester Northamptonshire NN12 8QJ |
Director Name | Nicholas James Jew |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1997(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Solicitor |
Correspondence Address | 15 Batcheldor Gardens Bromham Bedford Bedfordshire MK43 8SP |
Director Name | Richard John Martin Knowles |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1997(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Computers |
Correspondence Address | Icknield House Newbury Road East Hendred Wantage Oxfordshire OX12 8LG |
Director Name | Angela Roberts |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1997(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Designer |
Correspondence Address | 1 Alport Avenue Sheffield S12 4RR |
Director Name | David Oliver Cornell Hull |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 5 Martley Croft Solihull West Midlands B91 3TW |
Director Name | Brian Stanley Turton |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 1996) |
Role | Retired |
Correspondence Address | 8 Bideford Gardens South Shields Tyne & Wear NE34 6ST |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
15 May 2000 | Dissolved (1 page) |
---|---|
15 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Court order allowing vol liquidator to resign (1 page) |
30 September 1999 | Appointment of a voluntary liquidator (1 page) |
30 September 1999 | O/C 7/9/99 rem/appt liq (3 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
23 October 1998 | Liquidators statement of receipts and payments (6 pages) |
2 October 1997 | Appointment of a voluntary liquidator (1 page) |
2 October 1997 | Resolutions
|
2 October 1997 | Statement of affairs (9 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: 84A high street stony stratford milton keynes MK11 1AH (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
16 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
6 August 1996 | Full accounts made up to 31 August 1995 (2 pages) |
6 September 1995 | Resolutions
|