Gallows Tree Common
Reading
RG4 9BX
Director Name | Mr Christopher Paul Harden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 June 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Copped Hall Way Camberley Surrey GU15 1PA |
Secretary Name | Raye Gwendoline Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | High Acres Bix Henley On Thames Oxfordshire RG9 6BT |
Director Name | Raye Gwendoline Hunt |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1997) |
Role | Secretary |
Correspondence Address | High Acres Bix Henley On Thames Oxfordshire RG9 6BT |
Secretary Name | Mr Christopher Paul Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Copped Hall Way Camberley Surrey GU15 1PA |
Director Name | John Norman Hunt |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | High Acres Bix Henley On Thames Oxon RG9 6BT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
9 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
14 May 1997 | Full accounts made up to 31 October 1996 (12 pages) |
15 December 1996 | Return made up to 12/10/96; full list of members (6 pages) |
13 September 1996 | Director's particulars changed (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: trafalgar house 261 nelson road whitton twickenham TW2 7BH (1 page) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | New secretary appointed (2 pages) |
21 February 1996 | Certificate of authorisation to commence business and borrow (1 page) |
21 February 1996 | Application to commence business (2 pages) |
6 February 1996 | Registered office changed on 06/02/96 from: suite 12125 72 new bond street london W1Y 9DD (1 page) |
12 October 1995 | Incorporation (18 pages) |