Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ES
Secretary Name | Miranda Mary Brady |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1995(5 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | Ashmead House Ashmore Green Road, Ashmore Green Thatcham Berkshire RG18 9ES |
Director Name | Miranda Mary Brady |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | Ashmead House Ashmore Green Road, Ashmore Green Thatcham Berkshire RG18 9ES |
Director Name | Anthony Robin Cooper |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Heythorp Street London SW18 5BT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Kathleen Margaret Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 166 Heythorp Street London SW18 5BU |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr William Davidson Young |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 March 2001) |
Role | Producer-Director |
Correspondence Address | Meadow Cottage Middle Lypiatt Stroud Glos GL6 7LP Wales |
Director Name | Paul Easty |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2000) |
Role | Producer |
Correspondence Address | 10 Alben Road Binfield Bracknell Berkshire RG42 4HU |
Director Name | Andrew Derek Hillary |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 31 Amherst Road London W13 8LX |
Registered Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £32,898 |
Gross Profit | £7,685 |
Net Worth | -£143,942 |
Cash | £160 |
Current Liabilities | £163,591 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 April 2006 | Dissolved (1 page) |
---|---|
18 January 2006 | Completion of winding up (1 page) |
19 August 2004 | Order of court to wind up (2 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
6 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
1 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
4 February 2003 | Return made up to 29/11/02; full list of members
|
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
2 January 2002 | Return made up to 29/11/01; full list of members
|
12 June 2001 | Full accounts made up to 30 April 2000 (12 pages) |
4 December 2000 | Return made up to 29/11/00; full list of members
|
24 November 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 54 inglethorpe street london SW6 6NX (1 page) |
12 May 2000 | Director resigned (1 page) |
6 December 1999 | Return made up to 29/11/99; full list of members (8 pages) |
3 August 1999 | Full accounts made up to 30 April 1999 (11 pages) |
21 December 1998 | Return made up to 29/11/98; full list of members
|
21 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
7 January 1998 | Return made up to 29/11/97; full list of members
|
6 January 1998 | New director appointed (2 pages) |
22 January 1997 | Return made up to 29/11/96; full list of members (11 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (6 pages) |
3 April 1996 | New director appointed (2 pages) |
18 January 1996 | Company name changed muddy waters LIMITED\certificate issued on 19/01/96 (2 pages) |
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Return made up to 29/11/95; full list of members (8 pages) |
8 June 1995 | £ nc 1000/10000 05/06/95 (1 page) |
8 June 1995 | Ad 05/06/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Resolutions
|
5 May 1995 | Accounting reference date notified as 30/04 (1 page) |