Denham
Uxbridge
Middlesex
UB9 5LG
Director Name | Trevor Walker |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Manager |
Correspondence Address | 148 Wickhall Furze Hill Hove East Sussex BN3 1NJ |
Director Name | Mr David Arundale |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | Brandon House Gorse Hill Lane Virginia Water Surrey GU25 4AJ |
Secretary Name | Mr David Arundale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | Brandon House Gorse Hill Lane Virginia Water Surrey GU25 4AJ |
Director Name | Mr Graham Norbert Kennedy |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | Hatchetts Church Lane Worting Basingstoke Hampshire RG23 8PX |
Director Name | Geoffrey Paul Walters |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 31 Holland Park London W11 3TA |
Secretary Name | Geoffrey Paul Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 31 Holland Park London W11 3TA |
Secretary Name | David William Arundale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 2 Aspen Court Virginia Water Surrey GU25 4TD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Gallagher & Co 69/85 Tabernacle Street London EC2A 4BD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
8 November 2001 | Dissolved (1 page) |
---|---|
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Appointment of a voluntary liquidator (1 page) |
25 July 2000 | Statement of affairs (6 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 44 broadway maidenhead berkshire SL6 1LU (1 page) |
15 May 2000 | Secretary resigned (1 page) |
23 December 1999 | Secretary resigned;director resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Return made up to 01/12/99; full list of members
|
23 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (3 pages) |
18 August 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | New secretary appointed;new director appointed (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 January 1999 | New secretary appointed;new director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
1 December 1998 | Incorporation (14 pages) |