Upper Lambourn
Hungerford
Berkshire
RG17 8RG
Director Name | Richard Eric Farr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | Wharncliffe House Grays Park Road, Stoke Poges Slough Berkshire SL2 4JG |
Secretary Name | Richard Eric Farr |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | Wharncliffe House Grays Park Road, Stoke Poges Slough Berkshire SL2 4JG |
Director Name | James Shiers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Baydon Farm Baydon Marlborough Wiltshire SN8 2HX |
Director Name | Ian Douglas McCulloch |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | Elbury 19 Oxshott Way Cobham Surrey KT11 2RU |
Director Name | William James Patterson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2000(9 months, 1 week after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Development Dir |
Correspondence Address | Norlesden House Mottingham Lane London SE9 4RT |
Director Name | Paul Simonet |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2000(9 months, 1 week after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Marketing Advertising |
Correspondence Address | Pauls Farm Barn Ensfield Road, Leigh Tonbridge Kent TN11 8RX |
Director Name | Mr Peter Francis Warren |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | Spencers Green Tring Hertfordshire HP23 6LA |
Director Name | Mr Michael Melvyn Fegan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 85 Park Road Teddington Middlesex TW11 0AW |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 February 2003 | Dissolved (1 page) |
---|---|
22 November 2002 | Sec/state rel/liq 21/11/02 (1 page) |
4 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 October 2002 | O/C 16/09/02 rem/appt liqs (16 pages) |
28 October 2002 | Appointment of a voluntary liquidator (1 page) |
28 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page) |
3 July 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Statement of affairs (6 pages) |
20 June 2001 | Appointment of a voluntary liquidator (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Registered office changed on 08/06/01 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (1 page) |
5 April 2001 | Director resigned (1 page) |
12 January 2001 | Return made up to 24/12/00; full list of members (9 pages) |
12 January 2001 | Ad 14/12/00--------- £ si [email protected]=30 £ ic 250/280 (2 pages) |
22 November 2000 | Ad 09/08/00--------- £ si [email protected]=50 £ ic 200/250 (2 pages) |
30 October 2000 | Resolutions
|
30 October 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 1ST floor, bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
4 May 2000 | S-div 04/04/00 (1 page) |
31 March 2000 | New director appointed (2 pages) |
16 February 2000 | Ad 20/01/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | New secretary appointed;new director appointed (4 pages) |
16 February 2000 | Director resigned (1 page) |
6 January 2000 | Company name changed enfranchise 346 LIMITED\certificate issued on 06/01/00 (2 pages) |
24 December 1999 | Incorporation (15 pages) |