165 Park Road
Teddington
Middlesex
TW11 0BP
Director Name | Robert Arthur Haggis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1997(same day as company formation) |
Role | Barrister |
Correspondence Address | 28 Milverton Crescent Leamington Spa Coventry CV32 5NJ |
Secretary Name | Mr William Robert Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Chatton House 165 Park Road Teddington Middlesex TW11 0BP |
Director Name | Mr Gerhard Heinrich Storch |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 June 1997(3 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Che Hoechst Uk Ltd |
Correspondence Address | Shalimar Howards Thicket Gerrards Cross Buckinghamshire SL9 7NX |
Director Name | Dr Peter Robert Read |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(3 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 December 1997) |
Role | Registered Medical Practitione |
Country of Residence | United Kingdom |
Correspondence Address | Marchfields 6 Ashley Hill Place Cockpole Green, Wargrave Berkshire RG10 8NL |
Registered Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 July 2002 | Dissolved (1 page) |
---|---|
29 April 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
23 July 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | O/C replacement of liquidator (8 pages) |
14 July 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
8 February 2000 | Cocomp replace liquidator (9 pages) |
10 January 2000 | Liquidators statement of receipts and payments (6 pages) |
13 July 1999 | Liquidators statement of receipts and payments (6 pages) |
6 January 1999 | Liquidators statement of receipts and payments (5 pages) |
25 June 1998 | Location of register of members (1 page) |
19 January 1998 | Declaration of solvency (4 pages) |
19 January 1998 | Appointment of a voluntary liquidator (1 page) |
19 January 1998 | Resolutions
|
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 50 salisbury road hounslow TW4 6JH (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
6 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
23 June 1997 | £ nc 1000/22000000 10/06/97 (2 pages) |
23 June 1997 | Resolutions
|
12 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Incorporation (13 pages) |