Tilehurst
Reading
Berkshire
RG31 4DU
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 June 2006) |
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 80 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 May 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 13 June 2006) |
Role | General Delegate Uk Ireland An |
Correspondence Address | 30 Avenue Deylau Paris 75016 France |
Director Name | Iain Peter Blatherwick |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Old Dairy 67 North Road West Bridgford Nottingham Nottinghamshire NG2 7NG |
Secretary Name | Mr David William Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Parkhouse Gates Nottingham Nottinghamshire NG3 5LX |
Director Name | Mr Bryan Tickner |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (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 | Gerald Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slaidburn Drive Walshaw Bury Lancashire BL8 3DG |
Secretary Name | Didier Jules Maurice Vien |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 January 2001(10 months, 3 weeks 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 | William Frank Willocks |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 year after company formation) |
Appointment Duration | 5 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 22 Goldcrest Grove Apley Castle Telford Salop TF1 6TA |
Director Name | Stephen McLellan |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 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 |
Registered Address | C/O Saint-Gobain Plc Aldwych House 81 Aldwych London WC2B 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2006 | Application for striking-off (1 page) |
13 July 2005 | New director appointed (7 pages) |
12 July 2005 | Director resigned (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
24 January 2005 | Resolutions
|
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
26 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) |
7 March 2003 | Return made up to 18/02/03; full list of members (5 pages) |
25 February 2003 | Secretary resigned (1 page) |
6 December 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
26 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: higher ainsworth road radcliffe manchester lancashire M26 4JH (1 page) |
4 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 December 2001 | Director resigned (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
24 April 2001 | New director appointed (3 pages) |
24 April 2001 | Return made up to 14/02/01; full list of members (6 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
8 June 2000 | Company name changed ashworth frazer (norwich) limite d\certificate issued on 09/06/00 (2 pages) |
10 May 2000 | Director resigned (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
3 May 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Memorandum and Articles of Association (9 pages) |
27 April 2000 | New director appointed (3 pages) |
19 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |