High Street East Hendred
Wantage
Oxfordshire
OX12 8JY
Secretary Name | Peter Charles Stahelin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Ember Lane Esher Surrey KT10 8EL |
Director Name | Mr Richard Gordon Kelvin Hughes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1998(2 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Wellesley House Sloane Square London SW1W 8DJ |
Director Name | David Reed |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1998(2 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Pickforde Pickforde Lane Ticehurst East Sussex TN5 7BN |
Director Name | Mr Richard Michael Britten-Long |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Hill Farm Wichenford Worcester Worcestershire WR6 6YY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
30 June 2002 | Dissolved (1 page) |
---|---|
30 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 October 2001 | Liquidators statement of receipts and payments (5 pages) |
19 April 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | O/C - replacement of liquidator (34 pages) |
22 November 2000 | Appointment of a voluntary liquidator (1 page) |
3 April 2000 | Declaration of solvency (3 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Appointment of a voluntary liquidator (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 84 brook street london W1Y 1YG (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
3 November 1999 | Return made up to 09/10/99; full list of members (8 pages) |
14 March 1999 | Ad 21/12/98-12/01/99 £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
9 February 1999 | New director appointed (3 pages) |
29 December 1998 | New director appointed (3 pages) |
29 December 1998 | New director appointed (3 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Incorporation (15 pages) |