Lake Road
Virginia Water
Surrey
GU25 4QW
Director Name | Mr John Andrew Theakston |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 August 1995(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Grove Park Gardens Chiswick London W4 3RZ |
Secretary Name | Andre George Confavreux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | Mr Peter Gerald Canfer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Upper Green Ickleford Hitchin Hertfordshire SG5 3YD |
Director Name | Richards Gray Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading Berkshire |
Secretary Name | Richards Gray Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading Berkshire |
Registered Address | Crown House Kingston Road New Malden Surrey KT3 3ST |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
29 November 1995 | Application for striking-off (1 page) |
21 November 1995 | Director resigned (4 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Accounting reference date notified as 31/12 (1 page) |
14 August 1995 | Director resigned;new director appointed (4 pages) |
14 August 1995 | Secretary resigned;new secretary appointed (8 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 4 twyford business park station road twyford reading RG10 9TU (1 page) |
14 August 1995 | New director appointed (2 pages) |