Bucklebury
Reading
Berkshire
RG7 6TE
Director Name | James Malcolm Lees |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | 58 Niton Street London SW6 6NJ |
Director Name | John Phillip Cockram |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | 35 Melrose Road Southfields London SW18 1LX |
Secretary Name | Mr Peter Rudolph Feilding |
---|---|
Nationality | English |
Status | Closed |
Appointed | 04 October 2000(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 24 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields 11 Marlow Road High Wycombe Buckinghamshire HP11 1TA |
Director Name | George Marcus Vernon Black |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 1999) |
Role | Msi Diy |
Correspondence Address | Ricebridge Farm Flanchford Road Reigate Surrey RH2 8QZ |
Director Name | Mrs Sarah Ann Wood |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 17 March 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cockshoot Farm West Wycombe High Wycombe Buckinghamshire HP14 3AR |
Secretary Name | Mr Peter Rudolph Feilding |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 February 1997(2 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 28 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields 11 Marlow Road High Wycombe Buckinghamshire HP11 1TA |
Director Name | Jeremy Egerton Pope |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 1999) |
Role | Engineer |
Correspondence Address | Oak Tree Cottages Cricketfield Road Horsham West Sussex RH12 1TE |
Director Name | John Patrick Lynch |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 1999) |
Role | Consultant |
Correspondence Address | The Lodge 239 Hinckley Road Leicester Forest East Leicester Leicestershire LE3 3PH |
Director Name | White House Law Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Secretary Name | White House Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Registered Address | 15 Albermarle Street London W1X 3HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2001 | Application for striking-off (1 page) |
2 January 2001 | Return made up to 19/12/00; full list of members (13 pages) |
31 October 2000 | Secretary resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
20 July 2000 | Re-registration of Memorandum and Articles (9 pages) |
20 July 2000 | Application for reregistration from PLC to private (1 page) |
23 November 1999 | Ad 01/09/99--------- £ si [email protected]=19523 £ ic 70651/90174 (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 19/12/98; no change of members (6 pages) |
23 February 1999 | Full group accounts made up to 31 December 1997 (19 pages) |
8 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
28 January 1998 | Return made up to 19/12/97; full list of members (11 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Ad 20/07/97--------- £ si [email protected]=20650 £ ic 50001/70651 (7 pages) |
6 August 1997 | New director appointed (2 pages) |
18 April 1997 | Prospectus (35 pages) |
14 March 1997 | Ad 11/03/97--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
13 March 1997 | Certificate of authorisation to commence business and borrow (1 page) |
13 March 1997 | Application to commence business (2 pages) |
11 March 1997 | Re-registration of Memorandum and Articles (10 pages) |
11 March 1997 | Application for reregistration from private to PLC (1 page) |
11 March 1997 | Balance Sheet (2 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 March 1997 | Declaration on reregistration from private to PLC (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
19 December 1996 | Incorporation (14 pages) |