Inkpen
Hungerford
Berkshire
RG17 9LU
Director Name | Mr Peter John Dearlove |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Contracts Director |
Correspondence Address | Honeypot Cottage Hamstead Marshall Newbury Berkshire RG20 0HP |
Director Name | Mr Paul Slater Saban |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Stonemason |
Correspondence Address | Teazles Alton Lane Four Marks Alton Hampshire GU34 5AJ |
Secretary Name | Mr Peter John Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Contracts Director |
Correspondence Address | Honeypot Cottage Hamstead Marshall Newbury Berkshire RG20 0HP |
Director Name | Stephen Manger |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 May 1996) |
Role | Engineer |
Correspondence Address | 18 Browning Avenue Sutton Surrey SM1 3QU |
Secretary Name | Ronald Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 May 1996) |
Role | Secretary |
Correspondence Address | 6 Riverside Drive Staines Middlesex TW18 3JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Market House 109 Guildford Street Chertsey Surrey KT16 9AS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 November 1997 | Director resigned (1 page) |
14 April 1997 | Accounts for a dormant company made up to 31 July 1996 (6 pages) |
14 April 1997 | Resolutions
|
16 August 1996 | Return made up to 12/07/96; full list of members
|
28 June 1996 | Secretary resigned (2 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (2 pages) |
21 March 1996 | New secretary appointed (2 pages) |
22 November 1995 | Ad 01/09/95--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | New secretary appointed;new director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
12 July 1995 | Incorporation (32 pages) |