Pinkneys Green
Maidenhead
Berkshire
SL6 6PE
Director Name | Philippa Lucy Foster Back |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1995(same day as company formation) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 73 Greencoat Place Westminster London SW1P 1DS |
Director Name | Mrs Caroline Rosemary Lovibond |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 19 May 1998) |
Role | International Tax Manager |
Country of Residence | England |
Correspondence Address | White House Farm Dry Sandford Abingdon Oxfordshire OX13 6JR |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 May 1998) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Director Name | Paul Watson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | April Cottage Boundary Road Chalfont St. Peter Buckinghamshire SL9 9PQ |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Robin Charlton |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bullbeggars Lodge Potten End Berkhamsted Hertfordshire HP4 2RS |
Director Name | Geoffrey Gitter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1997) |
Role | Deputy Secretary Thorn Emi Plc |
Correspondence Address | 19 The Greenway Rayners Lane Pinner Middlesex HA5 5DR |
Registered Address | 4 Tenterden St London W1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 December 1997 | Application for striking-off (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
2 October 1997 | Director resigned (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
6 April 1997 | Return made up to 23/03/97; full list of members (10 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 August 1996 | New secretary appointed (5 pages) |
28 August 1996 | Secretary resigned (1 page) |
28 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (3 pages) |
27 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Company name changed thorn emi scandinavian investmen ts LIMITED\certificate issued on 16/08/96 (2 pages) |
28 May 1996 | Location of register of directors' interests (1 page) |
28 May 1996 | Location of register of members (1 page) |
22 April 1996 | Return made up to 23/03/96; full list of members (7 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Declaration of assistance for shares acquisition (8 pages) |
20 April 1995 | Ad 12/04/95--------- £ si 239999998@1=239999998 £ ic 2/240000000 (4 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Nc inc already adjusted 30/03/95 (1 page) |
4 April 1995 | Memorandum and Articles of Association (16 pages) |
30 March 1995 | Accounting reference date notified as 31/03 (1 page) |
23 March 1995 | Incorporation (64 pages) |