Henley Road
Marlow
Buckinghamshire
SL7 2DS
Director Name | Mrs Gillian Ann Bryant |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2001(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Hooks Farm Henley Road Marlow Buckinghamshire SL7 2DS |
Secretary Name | Mrs Gillian Ann Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2001(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Hooks Farm Henley Road Marlow Buckinghamshire SL7 2DS |
Director Name | John Raymond Davis |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 April 1995) |
Role | Chartered Secretary |
Correspondence Address | 29 Barnes Way Werrington Peterborough Cambridgeshire PE4 6QD |
Director Name | Montague John Burgess Taylor |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 15 August 1995) |
Role | Chartered Surveyor |
Correspondence Address | Locksley House High Street Hurley Berkshire SL6 5LT |
Director Name | Susan Elizabeth Curtis Taylor |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 15 August 1995) |
Role | Housewife |
Correspondence Address | The Willows 8 Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Secretary Name | Montague John Burgess Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 15 August 1995) |
Role | Chartered Surveyor |
Correspondence Address | Locksley House High Street Hurley Berkshire SL6 5LT |
Director Name | Ronald Kenneth Gower |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1998) |
Role | Chartered Surveyor |
Correspondence Address | The Pump Room Winkfield Lane Winkfield Windsor Berkshire SL4 4RU |
Secretary Name | Mr Ian Sinclair Wetherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Cottage Philip Drive Flackwell Heath High Wycombe Buckinghamshire HP10 9JB |
Director Name | Ms Charmaine Quick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 July 1998) |
Role | Interior Designer |
Correspondence Address | 64 Reading Road Pangbourne Reading Berkshire RG8 7JE |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 April 1995) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
4 July 2005 | Dissolved (1 page) |
---|---|
4 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Resolutions
|
22 March 2001 | Registered office changed on 22/03/01 from: 119 high street amersham buckinghamshire HP7 0EA (1 page) |
20 March 2001 | Appointment of a voluntary liquidator (2 pages) |
20 March 2001 | Declaration of solvency (4 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | Ad 12/02/01--------- £ si 501@1=501 £ ic 100/601 (2 pages) |
26 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 January 1999 (11 pages) |
4 January 2001 | Full accounts made up to 31 January 2000 (11 pages) |
23 October 2000 | Return made up to 11/01/99; full list of members; amend (5 pages) |
26 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 31 January 1998 (11 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: cross keys 18 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
11 February 1999 | Return made up to 11/01/99; no change of members (7 pages) |
6 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (5 pages) |
13 June 1998 | Particulars of mortgage/charge (5 pages) |
19 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: amherst cottage philip drive flackwell heath high wycombe buckinghamshire HP10 9JB (1 page) |
10 October 1997 | New director appointed (2 pages) |
11 July 1997 | Full accounts made up to 31 January 1997 (10 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 52 packhorse road gerrards cross buckinghamshire SL9 8EQ (1 page) |
27 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 11/01/96; full list of members
|
22 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
23 August 1996 | Ad 20/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Secretary resigned (1 page) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
28 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
11 January 1995 | Incorporation (12 pages) |