Twyford
Berkshire
RG10 0LL
Director Name | Mr Raymond Towers |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1996(1 day after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Devonshire Devonshire Road Millon Cumbria LA18 4JP |
Secretary Name | Evelyn Margaret Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1996(1 day after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Business Manager |
Correspondence Address | 7 Harrison Close Twyford Berkshire RG10 0LL |
Director Name | Julian Charles Summers |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 day after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 February 1997) |
Role | Operations Manager |
Correspondence Address | 7 Garth Road Didcot Oxfordshire OX11 7JG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Brb Wilkins Kennedy Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 October 1999 | Dissolved (1 page) |
---|---|
23 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 1999 | Liquidators statement of receipts and payments (5 pages) |
12 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1997 | Statement of affairs (10 pages) |
6 May 1997 | Appointment of a voluntary liquidator (1 page) |
6 May 1997 | Resolutions
|
12 March 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New secretary appointed;new director appointed (2 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: unit 2 vanalloys business park stoke row henley on thames oxfordshire RG9 5QB (1 page) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
25 June 1996 | Incorporation (12 pages) |