Reading
Berkshire
RG30 4QR
Secretary Name | Lisa O`Keeffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 21 Ryecroft Court Hatfield Road St. Albans Hertfordshire AL4 0SW |
Director Name | Amanda Gail Ainsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 November 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 | 02 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (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 | 02 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2002) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Director Name | Christopher John Willstead |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(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 |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2002 | Director resigned (1 page) |
10 June 2002 | Application for striking-off (1 page) |
2 April 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
9 March 2002 | Return made up to 10/02/02; full list of members (7 pages) |
28 December 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (5 pages) |
18 October 2001 | Director resigned (1 page) |
9 April 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Return made up to 10/02/01; full list of members
|
28 September 2000 | Director's particulars changed (1 page) |
12 June 2000 | Resolutions
|
12 June 2000 | New director appointed (5 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (6 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Resolutions
|
12 June 2000 | New director appointed (5 pages) |
12 June 2000 | New director appointed (4 pages) |
12 June 2000 | £ nc 100/100000 02/06/00 (1 page) |