Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Director Name | Mr Roger John Stephens |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2004(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Pensdell Old Farmhouse Farleigh Road Cliddesden Basingstoke Hampshire RG25 2HA |
Director Name | Mr David Michael Morgan |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 day after company formation) |
Appointment Duration | 4 days (resigned 02 June 1996) |
Role | Company Director |
Correspondence Address | 2 Oak Tree Drive Englefield Green Egham Surrey TW20 0NR |
Secretary Name | Barbara Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 day after company formation) |
Appointment Duration | 4 days (resigned 02 June 1996) |
Role | Company Director |
Correspondence Address | 2 Oak Tree Drive Egham Surrey TW20 0NR |
Director Name | Robert John Shepherd |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1996(5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 October 1999) |
Role | Accountant |
Correspondence Address | 3 Orchard Close Putnoe Lane Bedford MK41 9AU |
Director Name | John Gray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1996(5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crickleaze House Crickleaze Combe St Nicholas Somerset TA20 3DR |
Secretary Name | Robert John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1996(5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 October 1999) |
Role | Accountant |
Correspondence Address | 3 Orchard Close Putnoe Lane Bedford MK41 9AU |
Director Name | Mr Alastair John Gilchrist Craig |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tierce Acre High Street, Charlton On Otmoor Kidlington Oxfordshire OX5 2UG |
Secretary Name | Mr Alastair John Gilchrist Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tierce Acre High Street, Charlton On Otmoor Kidlington Oxfordshire OX5 2UG |
Director Name | Richard Martin Harwood-Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2004) |
Role | Finance Director |
Correspondence Address | 8 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Secretary Name | Richard Martin Harwood-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2004) |
Role | Finance Director |
Correspondence Address | 8 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Director Name | Mr Simon John Armstrong |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Heatherwold, Newtown Newbury Berkshire RG20 9BG |
Director Name | Mr Paul Victor Boughton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(7 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 04 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Esher Place Avenue Esher Surrey KT10 8PU |
Secretary Name | Roger John Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(7 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | Garden Flat Somerton House Forest Road, Winkfield Row Bracknell Berkshire RG42 7NJ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2005 | Dissolved (1 page) |
---|---|
20 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: spectris PLC station road egham surrey TW20 9NP (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Ex res re. Powers of liquidator (1 page) |
18 October 2004 | Appointment of a voluntary liquidator (1 page) |
18 October 2004 | Declaration of solvency (3 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (3 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: featherstone road wolverton mill milton keynes buckinghamshire MK12 5TH (1 page) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 September 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
20 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 June 2002 | Return made up to 18/05/02; full list of members
|
13 March 2002 | Resolutions
|
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 February 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
2 June 2000 | Return made up to 28/05/00; full list of members
|
16 April 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
16 April 2000 | Resolutions
|
21 March 2000 | Registered office changed on 21/03/00 from: trident industrial estate unit 12 slough berkshire SL3 0AX (1 page) |
25 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Declaration of assistance for shares acquisition (13 pages) |
6 June 1999 | Auditor's resignation (1 page) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
6 October 1998 | Auditor's resignation (1 page) |
30 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
24 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
19 March 1998 | Delivery ext'd 3 mth 31/07/97 (2 pages) |
24 June 1997 | Return made up to 28/05/97; full list of members
|
20 March 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Ad 29/05/96--------- us$ si 98@1=98 us$ ic 1/99 (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | New director appointed (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | New secretary appointed (1 page) |
10 July 1996 | Director resigned (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New secretary appointed;new director appointed (2 pages) |
28 May 1996 | Incorporation (24 pages) |