East Hagbourne
Didcot
Oxon
OX11 9LT
Director Name | Adrian Iver Merryman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | Woodhaven Ivy Lane Woking Surrey GU22 7BY |
Director Name | Terry Norman Roffey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 1998) |
Role | Executive Director |
Correspondence Address | 30 Shepherds Gate Drive Grove Green Maidstone Kent ME14 5UU |
Director Name | Owen Williams |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 2002) |
Role | Chairman |
Correspondence Address | Stubbings Gate Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QP |
Secretary Name | Mr Christopher Martin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glencoe Outdoor Centre Carnoch House, Glencoe Ballachulish Argyll PH49 4HS Scotland |
Secretary Name | Mr James David Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Woolstone Faringdon Oxfordshire SN7 7QL |
Director Name | Michael Jeremy Williams |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Heathfield House Locks Ride Chavey Down Ascot Berkshire SL5 3QP |
Director Name | COLE And Cole Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Secretary Name | COLE And Cole (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Secretary Name | Morgan Cole(Nominees)Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2000) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Registered Address | 8 Windmill Business Village Brooklands Close Sunbury On Thames Middlesex TW16 7DY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£273,185 |
Current Liabilities | £228,062 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (1 page) |
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2003 | Application for striking-off (1 page) |
21 January 2003 | Full accounts made up to 31 December 2001 (9 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn burchetts green lane burchetts green maidenhead berkshire SL6 3QP (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
12 December 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (1 page) |
22 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 July 2001 | Company name changed petards corporate knowledge limi ted\certificate issued on 13/07/01 (2 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 October 2000 | Company name changed executive security (yorkshire) s ervices LIMITED\certificate issued on 30/10/00 (2 pages) |
18 April 2000 | Full accounts made up to 31 December 1998 (14 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 May 1999 | Secretary's particulars changed (1 page) |
10 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
10 March 1999 | Auditor's resignation (1 page) |
17 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
9 January 1999 | Particulars of mortgage/charge (11 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
25 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
11 February 1998 | Director resigned (1 page) |
9 October 1997 | Particulars of mortgage/charge (6 pages) |
2 September 1997 | New secretary appointed (2 pages) |
9 May 1997 | New director appointed (3 pages) |
9 May 1997 | New director appointed (3 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Ad 17/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 1997 | Company name changed coleslaw 330 LIMITED\certificate issued on 22/04/97 (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: buxton court 3 west way oxford OX2 0SZ (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
6 March 1997 | Incorporation (21 pages) |