Aylesbury
Buckinghamshire
Secretary Name | Norman Occleston |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Goldcrest Watermead Aylesbury Buckinghamshire HP19 3GB |
Secretary Name | Tabsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Correspondence Address | Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD |
Director Name | David George Forbes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 1994) |
Role | Chartered Structural Engineer |
Correspondence Address | 20 Wilga Road Welwyn Hertfordshire AL6 9PS |
Director Name | Charles John Jackson |
---|---|
Date of Birth | April 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 28 Gonville Crescent Shephall Stevenage Hertfordshire SG2 9LT |
Secretary Name | David George Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 1994) |
Role | Chartered Structural Engineer |
Correspondence Address | 20 Wilga Road Welwyn Hertfordshire AL6 9PS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
22 February 1997 | Dissolved (1 page) |
---|---|
22 November 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 1996 | Liquidators statement of receipts and payments (5 pages) |
6 July 1995 | Appointment of a voluntary liquidator (2 pages) |
6 July 1995 | Resolutions
|
8 June 1995 | Registered office changed on 08/06/95 from: watermead aylesbury buckinghamshire HP19 3FU (1 page) |
22 March 1995 | New secretary appointed (2 pages) |