Burghclere
Newbury
Berkshire
RG20 9EP
Director Name | Mr Laurence George Smith Johnstone |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Westmoreland Road London SW13 9RZ |
Director Name | Mr Mark Andrew Lacey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Clayesmore Cottage Bere Court Road Pangbourne Reading RG8 8JY |
Director Name | Mr Russell Peter Meadows |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3 Witneys Gardeners Lane Upper Basildon Reading Berkshire RG8 8NP |
Director Name | Michael Andrew Kirby Pain |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 40 Wensleydale Road Hampton Middlesex TW12 2LT |
Director Name | Mr Trevor Ironside Saunders |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wilmot Way Camberley Surrey GU15 1JA |
Director Name | Jonathan Ian Mannings |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 August 2001) |
Role | Surveyor |
Correspondence Address | 2 Marshall Place Oakley Green Road Oakley Green Windsor Berkshire SL4 4QD |
Secretary Name | John Christopher Charles Haynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | 4 Walpole Avenue Richmond Surrey TW9 2DJ |
Director Name | Anthony Robert Harris |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Douai Grove Hampton Middlesex TW12 2SR |
Secretary Name | Mr Michael Edward Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Cardinals Walk Hampton Middlesex TW12 2TS |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Grantley House 9 Park Lane Cranford Middlesex TW5 9RW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2001 | Application for striking-off (2 pages) |
25 October 2000 | Full accounts made up to 30 April 2000 (15 pages) |
19 May 2000 | Return made up to 18/04/00; full list of members
|
24 November 1999 | Director resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
12 October 1999 | Full accounts made up to 30 April 1999 (13 pages) |
12 October 1999 | Auditor's resignation (1 page) |
20 April 1999 | Return made up to 18/04/99; full list of members
|
29 March 1999 | New director appointed (2 pages) |
10 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
21 April 1998 | Return made up to 18/04/98; no change of members (6 pages) |
4 September 1997 | Full accounts made up to 30 April 1997 (15 pages) |
22 April 1997 | Return made up to 18/04/97; no change of members
|
16 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
17 May 1996 | Return made up to 18/04/96; full list of members
|
21 June 1995 | Accounting reference date notified as 30/04 (1 page) |
21 June 1995 | Ad 16/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New secretary appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |