Tilehurst
Reading
Berkshire
RG31 4DU
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2003(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 May 2005(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | General Delegate Uk Ireland |
Correspondence Address | 27 Kensington Court London W8 5DW |
Director Name | Harold Johnson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 5 Melton Close Ruislip Middlesex HA4 9TF |
Director Name | Wendy Jane Slater |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth Alrewas Road Kings Bromley Staffordshire DE13 7HP |
Director Name | Mr Bryan Tickner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tejas, 4 The Copse Horrobin Lane Turton Lancashire BL7 0DP |
Director Name | Anthony Geoffrey Weller |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | Hartstrow Farm Tanhouse Lane Yate Rocks Bristol Avon BS17 5QL |
Secretary Name | Shelagh Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | 64 Shaw Road Stockport Cheshire SK4 4PX |
Secretary Name | Didier Jules Maurice Vien |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 January 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2002) |
Role | Finance Director |
Correspondence Address | 59 Broomfield Close Ainsworth Bolton Lancashire BL2 5QY |
Director Name | Stephen McLellan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2003) |
Role | Managing Director |
Correspondence Address | Highfield Lodge Crowle Green Worcester Worcestershire WR7 4AA |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 December 2006 | Dissolved (1 page) |
---|---|
25 September 2006 | Liquidators statement of receipts and payments (5 pages) |
25 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
11 May 2006 | Appointment of a voluntary liquidator (1 page) |
11 May 2006 | Declaration of solvency (3 pages) |
11 May 2006 | Resolutions
|
5 April 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
13 July 2005 | New director appointed (5 pages) |
12 July 2005 | Director resigned (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
9 December 2004 | Resolutions
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
30 December 2003 | New director appointed (7 pages) |
30 December 2003 | New director appointed (9 pages) |
29 December 2003 | Director resigned (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
15 May 2003 | Return made up to 20/04/03; full list of members (5 pages) |
25 February 2003 | Secretary resigned (1 page) |
6 December 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
3 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
26 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 1-3 the courtyard calvin street the valley bolton BL1 8HP (1 page) |
16 October 2001 | Return made up to 17/09/01; full list of members
|
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
24 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
16 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
14 September 2000 | Director resigned (1 page) |
19 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 July 2000 | Director resigned (1 page) |
24 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 20 black friars lane london EC4V 6HD (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (3 pages) |
21 October 1998 | Company name changed mawlaw 400 LIMITED\certificate issued on 22/10/98 (2 pages) |
17 September 1998 | Incorporation (21 pages) |