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(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 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, 3 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 | Gerald Faulkner |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slaidburn Drive Walshaw Bury Lancashire BL8 3DG |
Director Name | Mr Bryan Tickner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tejas, 4 The Copse Horrobin Lane Turton Lancashire BL7 0DP |
Secretary Name | Shelagh Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 64 Shaw Road Stockport Cheshire SK4 4PX |
Director Name | David Booth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 22 Turton Heights Bradshaw Bolton BL2 3DU |
Director Name | Philip John McDowell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 4 Laurel Mount East Downs Bowdon Altrincham Cheshire WA14 2TU |
Director Name | Wendy Jane Slater |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 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 | John Douglas White |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 14 South Acre Drive Macclesfield Cheshire SK11 7EW |
Director Name | John William Wilson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 5 Broad Lane Holmes Chapel Crewe Cheshire CW4 7LY |
Director Name | Didier Jules Maurice Vien |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 January 2001(1 year, 11 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 |
Secretary Name | Didier Jules Maurice Vien |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 January 2001(1 year, 11 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, 4 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(4 years, 8 months 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 | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 September 2006 | Liquidators statement of receipts and payments (5 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 | Resolutions
|
11 May 2006 | Declaration of solvency (3 pages) |
11 May 2006 | Appointment of a voluntary liquidator (1 page) |
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) |
7 July 2005 | Director resigned (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 May 2005 | New director appointed (2 pages) |
29 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
23 November 2004 | Resolutions
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 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 (7 pages) |
14 March 2003 | Return made up to 09/02/03; full list of members (5 pages) |
28 February 2003 | Secretary resigned;director resigned (1 page) |
6 December 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
12 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: higher ainsworth road radcliffe manchester M26 4AF (1 page) |
4 March 2002 | Return made up to 09/02/02; full list of members
|
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
20 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Return made up to 09/02/01; full list of members (8 pages) |
15 May 2001 | Director's particulars changed (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 September 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
21 February 2000 | Return made up to 09/02/00; full list of members (8 pages) |
17 May 1999 | New director appointed (3 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
7 April 1999 | Company name changed best creation LIMITED\certificate issued on 08/04/99 (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | New director appointed (3 pages) |