Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ES
Secretary Name | Miranda Mary Brady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1995(5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 31 August 2004) |
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 | Closed |
Appointed | 20 February 1996(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 August 2004) |
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 | 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 | Paul Easty |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 14 July 2000) |
Role | Event And Media Producer |
Correspondence Address | 10 Alben Road Binfield Bracknell Berkshire RG42 4HU |
Director Name | Julie Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 1997) |
Role | Finance Director |
Correspondence Address | Flat 1 35 Crockerton Road London SW17 7HE |
Director Name | Andrew Derek Hillary |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2000) |
Role | Managing 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 | £7,230,369 |
Gross Profit | £1,632,632 |
Net Worth | -£129,049 |
Cash | £288,110 |
Current Liabilities | £1,488,550 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | Notice of completion of voluntary arrangement (8 pages) |
6 April 2004 | Application for striking-off (1 page) |
5 April 2004 | Notice of completion of voluntary arrangement (2 pages) |
5 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
28 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2003 (11 pages) |
16 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2003 (2 pages) |
9 January 2003 | Return made up to 29/11/02; full list of members
|
16 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2002 (11 pages) |
28 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
3 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2001 (3 pages) |
4 December 2000 | Return made up to 29/11/00; full list of members
|
24 August 2000 | Director resigned (1 page) |
24 August 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) |
18 July 2000 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
6 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
29 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
21 December 1998 | Return made up to 29/11/98; full list of members
|
24 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
7 January 1998 | Return made up to 29/11/97; full list of members
|
7 January 1998 | Director resigned (1 page) |