165 Park Road
Teddington
Middlesex
TW11 0BP
Director Name | Dr Peter Robert Read |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1996(3 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Registered Medical Practitione |
Country of Residence | United Kingdom |
Correspondence Address | Marchfields 6 Ashley Hill Place Cockpole Green, Wargrave Berkshire RG10 8NL |
Director Name | Mr Gerhard Heinrich Storch |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 June 1996(3 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Chief Executive |
Correspondence Address | Shalimar Howards Thicket Gerrards Cross Buckinghamshire SL9 7NX |
Director Name | Mr William Robert Davies |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1997(1 year after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Solicitor |
Correspondence Address | Chatton House 165 Park Road Teddington Middlesex TW11 0BP |
Director Name | Mr William Robert Davies |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Chatton House 165 Park Road Teddington Middlesex TW11 0BP |
Director Name | Robert Arthur Haggis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Barrister |
Correspondence Address | 28 Milverton Crescent Leamington Spa Coventry CV32 5NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 November 2000 | Dissolved (1 page) |
---|---|
23 August 2000 | O/C replacement of liquidator (8 pages) |
1 August 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
8 February 2000 | Cocomp replace liquidator (9 pages) |
17 December 1999 | Liquidators statement of receipts and payments (6 pages) |
8 July 1999 | Liquidators statement of receipts and payments (6 pages) |
11 January 1999 | Liquidators statement of receipts and payments (6 pages) |
28 July 1998 | Liquidators statement of receipts and payments (6 pages) |
17 July 1997 | Ad 12/05/97--------- £ si 9400000@1 (2 pages) |
17 July 1997 | Statement of affairs (7 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: hoechst house salisbury road hounslow middlesex TW4 6JH (1 page) |
30 June 1997 | Appointment of a voluntary liquidator (1 page) |
30 June 1997 | Declaration of solvency (4 pages) |
30 June 1997 | Resolutions
|
24 June 1997 | Ad 12/05/97--------- £ si 9400000@1 (2 pages) |
23 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 May 1997 | Nc inc already adjusted 01/05/97 (2 pages) |
29 September 1996 | Ad 25/07/96--------- £ si 35030158@1 (2 pages) |
29 September 1996 | Particulars of contract relating to shares (4 pages) |
17 September 1996 | Ad 25/07/96--------- £ si 35030158@1=35030158 £ ic 2/35030160 (2 pages) |
9 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Memorandum and Articles of Association (10 pages) |
3 July 1996 | Nc inc already adjusted 18/06/96 (2 pages) |
3 July 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
23 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Incorporation (16 pages) |