Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RR
Director Name | Lord Robin Russell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Woburn Abbey Milton Keynes MK17 9PQ |
Secretary Name | Mark Chevalley De Rivaz |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | The Old Telephone Exchange Hadham Cross Much Hadham Hertfordshire SG10 6DE |
Secretary Name | Mr Kevin Leslie Shurrock |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | The Old Forge House 82 Station Road, Ridgmont Bedford Bedfordshire MK43 0UJ |
Director Name | The 15th Duke Of Bedford Andrew Ian Henry Russell Fifteenth Duke Of Bedford |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 March 1998) |
Role | Bloodstock Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Woburn Abbey Woburn Buckinghamshire MK17 9WA |
Secretary Name | Mr Julian Anthony Worrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Mill End Close Eaton Bray Dunstable Bedfordshire LU6 2FH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,090,905 |
Cash | £14 |
Current Liabilities | £176 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 June 2007 | Dissolved (1 page) |
---|---|
20 March 2007 | Liquidators statement of receipts and payments (6 pages) |
20 March 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 December 2006 | Liquidators statement of receipts and payments (6 pages) |
5 June 2006 | Liquidators statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 May 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: bedford office park farm woburn milton keynes bedfordshire MK17 9PQ (1 page) |
28 November 2002 | Appointment of a voluntary liquidator (1 page) |
28 November 2002 | Resolutions
|
19 November 2002 | Declaration of solvency (3 pages) |
28 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 June 2000 | Return made up to 30/05/00; no change of members (7 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
25 March 1998 | New director appointed (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: woburn abbey woburn bedfordshire MK43 0TP (1 page) |
19 March 1998 | Director resigned (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Ad 23/01/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
5 July 1997 | New director appointed (3 pages) |
5 July 1997 | New director appointed (3 pages) |
5 July 1997 | New secretary appointed (2 pages) |
28 June 1997 | Resolutions
|
28 June 1997 | Resolutions
|
28 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Secretary resigned;director resigned (1 page) |
28 June 1997 | Nc inc already adjusted 23/06/97 (1 page) |
30 May 1997 | Incorporation (18 pages) |