Drove Lane, Cold Ash
Thatcham
Berkshire
RG18 9NL
Director Name | Anthony Barber |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(3 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Accountant |
Correspondence Address | Lindow 66 Ashley Way Market Harborough Leicestershire LE16 7XD |
Secretary Name | Larpent Newton & Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 1999(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months |
Correspondence Address | 4th Floor 24-26 Baltic Street West London EC1Y 0UR |
Director Name | William Peter Seary |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 1998) |
Role | Solicitor |
Correspondence Address | Ratts Place Ratts Lane Braunston Oakham Leicestershire LE15 8QS |
Secretary Name | Matthew William James Kenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 212 Nottingham Road Burton Joke Nottingham Nottinghamshire NG14 5BD |
Secretary Name | Mr Oliver Chitty Brookshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(8 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 March 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Thorpe Underwood Farm Thorpe Underwood Northampton Northamptonshire NN6 9PA |
Director Name | Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | 37a Voltaire Road London SW4 6DD |
Secretary Name | Miss Suzannah Woodrow Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 20 Chestnut Close Amersham Buckinghamshire HP6 6EQ |
Director Name | James Wylie Bell |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | 3 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Paul Francis Horabin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 1999) |
Role | Company Director |
Correspondence Address | 3 Castle Gateway Berkhamsted Hertfordshire HP4 1LH |
Director Name | Peter David English |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 May 1999) |
Role | Fund Manager |
Correspondence Address | 76 Woodside Wimbledon London SW19 7QL |
Secretary Name | James Wylie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | 3 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 July 2002 | Dissolved (1 page) |
---|---|
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
22 January 2001 | Statement of affairs (6 pages) |
22 January 2001 | Appointment of a voluntary liquidator (1 page) |
22 January 2001 | Resolutions
|
20 December 2000 | Registered office changed on 20/12/00 from: abbey court 90/96 high street burnham slough berkshire SL1 7JT (1 page) |
19 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
17 February 2000 | New director appointed (2 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
7 October 1999 | Return made up to 23/08/99; full list of members
|
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: orbital house park view road berkhamsted hertfordshire HP4 3EY (1 page) |
3 June 1999 | Secretary resigned;director resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
23 November 1998 | Ad 20/10/98--------- £ si [email protected]=40455 £ ic 242/40697 (4 pages) |
17 November 1998 | £ nc 290766/5145432 20/10/98 (1 page) |
13 November 1998 | Resolutions
|
11 November 1998 | Company name changed wide receiver LIMITED\certificate issued on 12/11/98 (5 pages) |
10 November 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
10 November 1998 | Memorandum and Articles of Association (37 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Ad 16/03/98--------- £ si [email protected] (2 pages) |
26 October 1998 | Return made up to 23/08/98; full list of members
|
6 October 1998 | Registered office changed on 06/10/98 from: 22A the ropewalk nottingham NG1 5DT (1 page) |
21 January 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
19 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: orbital house park view road berkhamstead hertfordshire HP4 5EY (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Resolutions
|
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 12 york place leeds LS1 2DS (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
23 August 1996 | Incorporation (10 pages) |