Reading
Berkshire
RG30 4QR
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 January 2002) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Secretary Name | Lisa O'Keeffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Amanda Gail Ainsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 15 January 2002) |
Role | Senior Trust Officer |
Correspondence Address | Claremont 26 Greenways Hingley Wood Surrey KT10 0QD |
Director Name | Roger Cook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2001) |
Role | Trust Officer |
Correspondence Address | 27 Oakhurst Road West Ewell Epsom Surrey KT19 9SF |
Director Name | Tracey Jean Hazell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2nd Floor 159 New Bond Street London W1Y 9PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (5 pages) |
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
4 June 2001 | Application for striking-off (1 page) |
14 March 2001 | Director's particulars changed (1 page) |
14 March 2001 | Director resigned (1 page) |
17 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
13 July 1999 | £ nc 100/100000 05/07/99 (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | New director appointed (4 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | New director appointed (5 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | Director resigned (1 page) |
18 June 1999 | Incorporation (7 pages) |