Stanbury Park Spencers Wood
Reading
Berkshire
RG7 1BN
Director Name | Michael John Kirk |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(same day as company formation) |
Role | Airports Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wayford Wilmslow Park Wilmslow Cheshire SK9 2BH |
Secretary Name | Peta Lesley Finch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakdene 57 The Avenue Beckenham Kent BR3 2EE |
Secretary Name | Denise Anne Mottershead |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1998(2 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 26 Scholars Walk Guildford Surrey GU2 5TR |
Director Name | Philippe Louis Stiquel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2003(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Avaition Manager |
Correspondence Address | Flat 8, 100 Grandfield Avenue Nascott Wood Watford Hertfordshire WD17 4YW |
Director Name | Duncan Alan Mann |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Int. Sales Manager, Aviation |
Correspondence Address | 35 Rue Du Docteur Guionis Rugil Malmaison France 92500y Foreign |
Director Name | Nicolas Pierre Rene Marie Moreau |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Elf Aviation Operater |
Correspondence Address | 30 Rue Cardinet Paris 75017 France Foreign |
Director Name | Peter Frank Jordan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2002) |
Role | Supply & Logistic Manager |
Correspondence Address | 5 Braybrooke Gardens Wargrave Berkshire RG10 8DW |
Director Name | Mathieu Rouquie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 64 Rue Massue Vincennes 94300 France |
Director Name | Michael Kevin O'Kelly |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2000(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 20 September 2004) |
Role | Oil Company Manager |
Correspondence Address | 38 York Road Camberley Surrey GU15 4HR |
Director Name | Jonathon Guy Hammond |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2003) |
Role | Oil Company Executive |
Correspondence Address | 190 Astonville Street Southfields London SW18 5AG |
Director Name | Mr Mark Bradley Welch |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 2004) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Danvers Drive Church Crookham Hampshire GU52 0YN |
Registered Address | Exxonmobile House Ermyn Way Leatherhead Surrey KT22 8UX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,060,329 |
Gross Profit | £1,333,146 |
Net Worth | £100 |
Cash | £242,943 |
Current Liabilities | £109,761 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 2006 | Dissolved (1 page) |
---|---|
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Declaration of solvency (3 pages) |
9 December 2004 | Appointment of a voluntary liquidator (1 page) |
9 December 2004 | Resolutions
|
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
4 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 August 2004 | Return made up to 01/07/04; full list of members (12 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 August 2003 | Return made up to 01/07/03; full list of members
|
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New director appointed (2 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
28 June 2002 | New director appointed (2 pages) |
20 September 2001 | Return made up to 01/07/01; full list of members (9 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director's particulars changed (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: esso house ermyn way leatherhead surrey KT22 8UX (1 page) |
9 August 2000 | Return made up to 01/07/00; full list of members (9 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
15 October 1999 | New director appointed (2 pages) |
14 October 1999 | Return made up to 01/07/99; full list of members (9 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
4 August 1999 | Secretary's particulars changed (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: 96 victoria street london SW1E 5JW (1 page) |
10 August 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
1 July 1998 | Incorporation (34 pages) |