Reading Road
Mattingley
Hampshire
RG27 8JY
Director Name | Mr Colin William Hill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2000(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River Cottage Long Street Enford Pewsey Wiltshire SN9 6DD |
Director Name | Darren Richard Powell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2000(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Technical Director |
Correspondence Address | 12 Pannells Close Chertsey Surrey KT16 9LH |
Director Name | Sean Russell Rose |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2000(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Marketing Manager |
Correspondence Address | 14 Caerleon Drive Andover Hampshire SP10 4DE |
Director Name | Melvyn Geoffrey Wheeler |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2000(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 33 Prince Consort Drive Ascot Berkshire SL5 8AW |
Secretary Name | Mr Colin William Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2000(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River Cottage Long Street Enford Pewsey Wiltshire SN9 6DD |
Director Name | Mr Richard James Powell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2000) |
Role | Secretary And Director |
Correspondence Address | 32 Riverside Drive Staines Middlesex TW18 3JN |
Director Name | Sheila Anne Powell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2000) |
Role | Sales And Marketing Director |
Correspondence Address | 32 Riverside Drive Staines Middlesex TW18 3JN |
Secretary Name | Mr Richard James Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2000) |
Role | Secretary And Director |
Correspondence Address | 32 Riverside Drive Staines Middlesex TW18 3JN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 January 2005 | Return of final meeting of creditors (1 page) |
---|---|
18 February 2003 | Appointment of a liquidator (1 page) |
23 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
3 December 2002 | Order of court to wind up (2 pages) |
3 December 2002 | Notice of discharge of Administration Order (3 pages) |
6 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2001 | Statement of administrator's proposal (2 pages) |
2 March 2001 | Notice of result of meeting of creditors (3 pages) |
7 February 2001 | Statement of administrator's proposal (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: essential house molly millars lane wokingham berkshire RG41 2PX (1 page) |
11 December 2000 | Notice of Administration Order (1 page) |
11 December 2000 | Administration Order (4 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 168 high street crowthorne berkshire RG45 7AT (1 page) |
8 September 2000 | Resolutions
|
29 June 2000 | New secretary appointed;new director appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 18A market place blandford forum dorset DT11 7EB (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Secretary resigned;director resigned (1 page) |
29 June 2000 | Auditor's resignation (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Nc inc already adjusted 23/01/00 (1 page) |
14 April 2000 | Ad 20/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
2 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
22 November 1999 | Return made up to 22/11/99; full list of members (6 pages) |
6 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
16 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
23 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 June 1998 | Return made up to 22/11/97; full list of members
|
4 March 1998 | Registered office changed on 04/03/98 from: 32 riverside drive staines middlesex TW18 3JN (1 page) |
4 March 1998 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New secretary appointed;new director appointed (2 pages) |
22 November 1996 | Incorporation (27 pages) |