Speen
Buckinghamshire
HP27 0SA
Director Name | Paul Kenneth Mills |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Old Basingstoke Road Riseley Reading RG7 1QS |
Secretary Name | Ian William Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 38 Duffield Lane Stoke Poges Slough Berkshire SL2 4AD |
Director Name | David William Bole |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 76 Upper Village Road Sunninghill Ascot Berkshire SL5 7AQ |
Director Name | Mr Colin John Lumley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 November 1996) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pond Villas Littlefield Green White Waltham Maidenhead Berkshire SL6 3JW |
Director Name | Richard Other Prickett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | 48 Stokenchurch Street London SW6 3TR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Chantrey Vellacott Russell Square House 12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 April 2001 | Dissolved (1 page) |
---|---|
11 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
29 December 1999 | Liquidators statement of receipts and payments (5 pages) |
9 July 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1998 | Liquidators statement of receipts and payments (6 pages) |
6 July 1998 | Liquidators statement of receipts and payments (5 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 22 melton court london NW1 2BW (1 page) |
3 July 1997 | Appointment of a voluntary liquidator (2 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Statement of affairs (9 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
25 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
15 July 1996 | Accounting reference date notified as 31/03 (1 page) |
15 July 1996 | New director appointed (3 pages) |
15 July 1996 | New director appointed (3 pages) |
15 July 1996 | Director resigned (3 pages) |
15 July 1996 | New director appointed (2 pages) |
22 February 1996 | Incorporation (13 pages) |